PHOENIX PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
19/09/2519 September 2025 New | Application to strike the company off the register |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
27/11/2327 November 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
15/11/2115 November 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/03/1512 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
29/08/1429 August 2014 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX ENGLAND |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP ENGLAND |
28/08/1428 August 2014 | PREVEXT FROM 14/04/2014 TO 30/04/2014 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/03/1417 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
17/03/1417 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE NASH / 14/02/2014 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 14 April 2013 |
27/02/1327 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 14 April 2012 |
14/04/1214 April 2012 | Annual accounts for year ending 14 Apr 2012 |
20/03/1220 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 14 April 2011 |
21/02/1121 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 14 April 2010 |
02/03/102 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE NASH / 14/02/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER LESLIE NASH / 14/02/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 14 April 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 14 April 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/04/07 |
06/03/076 March 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/04/06 |
20/03/0620 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/04/05 |
15/03/0515 March 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/04/04 |
02/07/042 July 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 14/04/04 |
11/03/0411 March 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
11/12/0311 December 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04 |
26/02/0326 February 2003 | SECRETARY RESIGNED |
14/02/0314 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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