PHOENIX PROJECTS LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/09/2519 September 2025 NewApplication to strike the company off the register

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/03/1512 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM
6TH FLOOR, AMP HOUSE DINGWALL ROAD
CROYDON
CR0 2LX
ENGLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
SUMMIT HOUSE 170 FINCHLEY ROAD
LONDON
NW3 6BP
ENGLAND

View Document

28/08/1428 August 2014 PREVEXT FROM 14/04/2014 TO 30/04/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
SUMMIT HOUSE
170 FINCHLEY ROAD
LONDON
NW3 6BP

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE NASH / 14/02/2014

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 14 April 2013

View Document

27/02/1327 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 14 April 2012

View Document

14/04/1214 April 2012 Annual accounts for year ending 14 Apr 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 14 April 2011

View Document

21/02/1121 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 14 April 2010

View Document

02/03/102 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE NASH / 14/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER LESLIE NASH / 14/02/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 14 April 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 14 April 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/04/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/04/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/04/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/04/04

View Document

02/07/042 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 14/04/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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