Advanced company searchLink opens in new window

PHOENIX FORENSIC CONSULTANTS LIMITED

Company number 06630610

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2023 AA Micro company accounts made up to 31 March 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
10 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 March 2022
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
06 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
30 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
02 Jun 2021 AA Micro company accounts made up to 31 March 2021
19 Mar 2021 AD02 Register inspection address has been changed from 2 Chenery's Cottage Cucumber Lane Weston Beccles Suffolk NR34 7XH England to The Cottage the Hills Uggeshall Beccles NR34 8EN
11 Jan 2021 AA Micro company accounts made up to 31 March 2020
02 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
06 Nov 2019 AA Micro company accounts made up to 31 March 2019
05 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jul 2017 PSC01 Notification of Stephen Paul Johnathon Lowe as a person with significant control on 27 July 2017
08 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-10
  • GBP 300
10 Jul 2016 AD02 Register inspection address has been changed to 2 Chenery's Cottage Cucumber Lane Weston Beccles Suffolk NR34 7XH
10 Jul 2016 CH01 Director's details changed for Mr Stephen Lowe on 10 July 2016
10 Jul 2016 CH03 Secretary's details changed for Victoria Anne Tunbridge on 10 July 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015