PHOENIX2 NETWORK CIC

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

08/01/258 January 2025 Application to strike the company off the register

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-03-31

View Document

03/08/243 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/07/2431 July 2024 Director's details changed for Elizabeth Mcconnell on 2024-07-21

View Document

31/07/2431 July 2024 Director's details changed for Mrs Joyce May Boorman on 2024-07-21

View Document

31/07/2431 July 2024 Secretary's details changed for Joyce May Boorman on 2024-07-21

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-03-31

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-03-31

View Document

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/10/1631 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

26/10/1626 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY GARDINER / 06/06/2015

View Document

26/08/1526 August 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

26/08/1526 August 2015 31/07/15 NO MEMBER LIST

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MAY BOORMAN / 27/08/2014

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM ORCHARD EDGE 25 HASKETON ROAD WOODBRIDGE SUFFOLK IP25 4LD

View Document

31/07/1431 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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