PHIRSK HOTELS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Satisfaction of charge 104590960009 in full |
| 16/10/2516 October 2025 New | Satisfaction of charge 104590960011 in full |
| 14/10/2514 October 2025 New | Registration of charge 104590960013, created on 2025-10-13 |
| 05/08/255 August 2025 | Satisfaction of charge 104590960010 in full |
| 19/03/2519 March 2025 | Micro company accounts made up to 2024-06-30 |
| 07/03/257 March 2025 | Memorandum and Articles of Association |
| 04/03/254 March 2025 | Resolutions |
| 05/12/245 December 2024 | Confirmation statement made on 2024-11-08 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 14/03/2414 March 2024 | Director's details changed for Mr Cornelius Jeremiah Moloney on 2017-05-26 |
| 14/03/2414 March 2024 | Micro company accounts made up to 2023-06-30 |
| 15/02/2415 February 2024 | Change of details for Mrs Sally Maloney as a person with significant control on 2023-06-27 |
| 15/02/2415 February 2024 | Change of details for Mr Cornelius Maloney as a person with significant control on 2023-06-27 |
| 14/02/2414 February 2024 | Change of details for Mrs Alison Uzzell as a person with significant control on 2023-06-27 |
| 14/02/2414 February 2024 | Change of details for Mrs Michelle Thomas as a person with significant control on 2023-06-27 |
| 14/02/2414 February 2024 | Change of details for Mr Kenneth Minton as a person with significant control on 2023-06-27 |
| 13/02/2413 February 2024 | Notification of Kenneth Minton as a person with significant control on 2023-06-27 |
| 13/02/2413 February 2024 | Change of details for Mrs Sally Maloney as a person with significant control on 2023-06-27 |
| 13/02/2413 February 2024 | Change of details for Mr Cornelius Maloney as a person with significant control on 2023-06-27 |
| 13/02/2413 February 2024 | Notification of Alison Uzzell as a person with significant control on 2023-06-27 |
| 13/02/2413 February 2024 | Notification of Michelle Thomas as a person with significant control on 2023-06-27 |
| 10/11/2310 November 2023 | Confirmation statement made on 2023-11-08 with updates |
| 02/08/232 August 2023 | Satisfaction of charge 104590960006 in full |
| 02/08/232 August 2023 | Satisfaction of charge 104590960003 in full |
| 02/08/232 August 2023 | Satisfaction of charge 104590960005 in full |
| 02/08/232 August 2023 | Satisfaction of charge 104590960004 in full |
| 02/08/232 August 2023 | Satisfaction of charge 104590960008 in full |
| 02/08/232 August 2023 | Satisfaction of charge 104590960012 in full |
| 02/08/232 August 2023 | Satisfaction of charge 104590960001 in full |
| 02/08/232 August 2023 | Satisfaction of charge 104590960007 in full |
| 12/06/2312 June 2023 | Micro company accounts made up to 2022-06-30 |
| 01/06/231 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-06-30 |
| 18/04/2318 April 2023 | Notification of Cornelius Maloney as a person with significant control on 2022-12-28 |
| 18/04/2318 April 2023 | Cessation of Michael Thompson as a person with significant control on 2022-12-28 |
| 18/04/2318 April 2023 | Notification of Sally Maloney as a person with significant control on 2022-12-28 |
| 30/03/2330 March 2023 | Statement of capital following an allotment of shares on 2022-12-28 |
| 30/03/2330 March 2023 | Statement of capital following an allotment of shares on 2023-03-01 |
| 29/03/2329 March 2023 | Previous accounting period extended from 2022-06-30 to 2022-09-30 |
| 03/03/233 March 2023 | Registration of charge 104590960012, created on 2023-02-20 |
| 01/03/231 March 2023 | Second filing of Confirmation Statement dated 2022-12-08 |
| 16/01/2316 January 2023 | Confirmation statement made on 2022-12-08 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
| 02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
| 01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
| 01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
| 24/02/2224 February 2022 | Confirmation statement made on 2021-12-08 with no updates |
| 10/11/2110 November 2021 | Appointment of Mrs Michelle Thomas as a director on 2021-11-10 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 01/12/201 December 2020 | 30/11/19 UNAUDITED ABRIDGED |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
| 29/01/2029 January 2020 | CESSATION OF MICHAEL THOMPSON AS A PSC |
| 29/01/2029 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISOLA BELLA GROUP LIMITED |
| 15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
| 15/01/2015 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL THOMPSON |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 30/08/1930 August 2019 | 30/11/18 UNAUDITED ABRIDGED |
| 30/08/1930 August 2019 | CESSATION OF MICHAEL THOMPSON AS A PSC |
| 28/06/1928 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 104590960011 |
| 20/06/1920 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 104590960010 |
| 17/06/1917 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 104590960009 |
| 13/05/1913 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104590960002 |
| 06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 29/11/1829 November 2018 | REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 66A WIND STREET SWANSEA SA1 1EQ WALES |
| 29/11/1829 November 2018 | Registered office address changed from , 66a Wind Street, Swansea, SA1 1EQ, Wales to First Floor, the Grand Hotel Buildings Ivey Place Swansea SA1 1NX on 2018-11-29 |
| 29/08/1829 August 2018 | 30/11/17 UNAUDITED ABRIDGED |
| 31/01/1831 January 2018 | DIRECTOR APPOINTED MR COLIN WILLIAM MOLONEY |
| 25/01/1825 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIUS JEREMIAH MOLONEY / 25/01/2018 |
| 04/12/174 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 104590960006 |
| 04/12/174 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 104590960007 |
| 04/12/174 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 104590960008 |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 20/11/1720 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 104590960004 |
| 20/11/1720 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 104590960003 |
| 20/11/1720 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 104590960005 |
| 06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
| 02/08/172 August 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON |
| 02/08/172 August 2017 | REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 21 CHARNWOOD AVENUE DENTON MANCHESTER M34 2WY ENGLAND |
| 02/08/172 August 2017 | DIRECTOR APPOINTED MR CORNELIUS JEREMIAH MOLONEY |
| 02/08/172 August 2017 | Registered office address changed from , 21 Charnwood Avenue, Denton, Manchester, M34 2WY, England to First Floor, the Grand Hotel Buildings Ivey Place Swansea SA1 1NX on 2017-08-02 |
| 08/05/178 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 104590960002 |
| 08/05/178 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 104590960001 |
| 02/11/162 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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