Advanced company searchLink opens in new window

PHOENIX INTERIORS (HERTFORDSHIRE) LIMITED

Company number 09721761

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)
25 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
31 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
23 Sep 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
31 Aug 2022 AA Unaudited abridged accounts made up to 31 August 2021
01 Sep 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
31 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
01 Oct 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
18 Sep 2020 AD01 Registered office address changed from Alpha House 646C Kingsbury Road London NW9 9HN England to Office 20 17 Holywell Hill St. Albans Hertfordshire AL1 1DT on 18 September 2020
15 Jun 2020 CH01 Director's details changed for Mr Mathew Hodgman on 2 June 2020
08 Jun 2020 AD01 Registered office address changed from 5 Luke Street Greater London London EC2A 4PX United Kingdom to Alpha House 646C Kingsbury Road London NW9 9HN on 8 June 2020
16 Apr 2020 AA Unaudited abridged accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
13 Feb 2019 AA Unaudited abridged accounts made up to 31 August 2018
01 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
25 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
07 Sep 2017 CH01 Director's details changed for Mr Mathew Hodgman on 9 June 2017
07 Sep 2017 PSC04 Change of details for Mr Mathew Hodgman as a person with significant control on 9 June 2017
07 Sep 2017 CS01 Confirmation statement made on 31 July 2017 with updates
04 Sep 2017 AD01 Registered office address changed from 5 Luke Street Greater Londo London EC2A 4PX United Kingdom to 5 Luke Street Greater London London EC2A 4PX on 4 September 2017
01 Sep 2017 AD01 Registered office address changed from 5 Luke Street Greater Londo London EC2A 4PX England to 5 Luke Street Greater Londo London EC2A 4PX on 1 September 2017
01 Sep 2017 AD01 Registered office address changed from 1st Floor Axiom House,Spring Villa Park London HA8 7EB England to 5 Luke Street Greater Londo London EC2A 4PX on 1 September 2017
07 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Sep 2016 CH01 Director's details changed for Mrs Linda Hodgman on 1 September 2016