PHOENIX PAGE LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

14/07/2314 July 2023 Registered office address changed from 49 Gordon Avenue Hornchurch Essex RM12 4EA to 85 Great Portland Street London W1W 7LT on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Mr Mark Graham Page on 2023-07-11

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

07/03/237 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/03/2229 March 2022 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

21/04/1621 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 COMPANY NAME CHANGED DOUGLAS & DOWNEY LTD CERTIFICATE ISSUED ON 04/02/14

View Document

23/01/1423 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAGE / 06/03/2013

View Document

28/03/1328 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 105 VIGNOLES ROAD ROMFORD ESSEX RM7 0DU

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAGE / 06/03/2012

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN HOWARD

View Document

04/05/114 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAGE / 06/03/2011

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/03/1016 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAGE / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HOWARD / 16/03/2010

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MARK PAGE

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED BRIAN JOHN HOWARD

View Document

06/03/096 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company