- Company Overview for PHOENIX CARDS LTD (09833405)
- Filing history for PHOENIX CARDS LTD (09833405)
- People for PHOENIX CARDS LTD (09833405)
- More for PHOENIX CARDS LTD (09833405)
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) |
---|---|---|---|
26 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
19 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
27 Jul 2022 | AA01 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 | |
06 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
24 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
22 Jun 2020 | CH01 | Director's details changed for Mr Viatcheslav Gavriov on 22 June 2020 | |
22 Jun 2020 | AD01 | Registered office address changed from Dale House 64 Fink Hill Horsforth Leeds LS18 4DH England to Salts Mill Victoria Road Shipley BD18 3LA on 22 June 2020 | |
08 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
25 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
09 Feb 2018 | AD01 | Registered office address changed from 2nd Floor 11 Station Road Horsforth Leeds LS18 5PA England to Dale House 64 Fink Hill Horsforth Leeds LS18 4DH on 9 February 2018 | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
16 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 21 October 2016
|
|
22 Feb 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2nd Floor 11 Station Road Horsforth Leeds LS18 5PA on 22 February 2017 | |
22 Feb 2017 | AP01 | Appointment of Mr Viatcheslav Gavriov as a director on 26 October 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
20 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-20
|