PHOENIX SEARCHES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewRegistration of charge 084501630004, created on 2025-08-10

View Document

11/08/2511 August 2025 NewSatisfaction of charge 084501630003 in full

View Document

30/07/2530 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewChange of share class name or designation

View Document

15/07/2515 July 2025 NewParticulars of variation of rights attached to shares

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

10/01/2510 January 2025 Accounts for a medium company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-05-29 with updates

View Document

28/03/2428 March 2024 Accounts for a medium company made up to 2023-06-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Full accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/04/225 April 2022 Full accounts made up to 2021-06-30

View Document

04/03/224 March 2022 Termination of appointment of Lloyd Adrian Smith as a secretary on 2022-03-04

View Document

02/02/222 February 2022 Notification of Christian Mackie Beck as a person with significant control on 2021-02-28

View Document

02/02/222 February 2022 Cessation of Ati Trading Pty Ltd as a person with significant control on 2021-02-28

View Document

22/02/2122 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

12/02/2112 February 2021 SUB-DIVISION 17/02/14

View Document

12/02/2112 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084501630002

View Document

02/02/212 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084501630001

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084501630002

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM THE MAIDSTONE STUDIOS NEW CUT STREET MAIDSTONE ME14 5NZ

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084501630001

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

09/05/149 May 2014 ADOPT ARTICLES 10/04/2014

View Document

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

View Accounts

27/03/1427 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR APPOINTED ANDREW JAMES SOMMERVILLE

View Document

24/02/1424 February 2014 SUB-DIVISION 17/02/14

View Document

24/02/1424 February 2014 17/02/14 STATEMENT OF CAPITAL GBP 1000.00

View Document

24/02/1424 February 2014 SHARES SUB-DIVIDED 17/02/2014

View Document

19/03/1319 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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