Advanced company searchLink opens in new window

PHOENIX HEALTH KARE LIMITED

Company number 11226800

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)
23 Dec 2024 AA Micro company accounts made up to 1 March 2024
22 Apr 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
01 Dec 2023 AA Micro company accounts made up to 1 March 2023
17 May 2023 DISS40 Compulsory strike-off action has been discontinued
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
10 May 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
01 Dec 2022 AA Micro company accounts made up to 1 March 2022
18 Oct 2022 PSC04 Change of details for Mrs Ruth Mutanda as a person with significant control on 18 October 2022
28 Apr 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
17 Jan 2022 PSC04 Change of details for Miss Gamuchirai Blessing Mutanda as a person with significant control on 17 January 2022
14 Dec 2021 AA Micro company accounts made up to 1 March 2021
26 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
28 Aug 2020 AA Accounts for a dormant company made up to 28 February 2019
19 May 2020 DISS40 Compulsory strike-off action has been discontinued
17 May 2020 PSC01 Notification of Gamuchirai Blessing Mutanda as a person with significant control on 17 May 2020
17 May 2020 AA01 Current accounting period extended from 28 February 2021 to 1 March 2021
17 May 2020 CH01 Director's details changed for Ms Gamuchirai Blessing Mutanda on 17 May 2020
17 May 2020 TM01 Termination of appointment of Tawanda Toendepi as a director on 10 May 2020
17 May 2020 PSC07 Cessation of Tawanda Toendepi as a person with significant control on 10 January 2020
17 May 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2019 AP01 Appointment of Ms Gamuchirai Blessing Mutanda as a director on 13 August 2019
26 Jun 2019 AD01 Registered office address changed from 4 Clumber Road Clumber Road Doncaster DN4 5BN United Kingdom to Suite707, Ashbrook Park Parkside Lane Leeds LS11 5SF on 26 June 2019
10 May 2019 CS01 Confirmation statement made on 26 February 2019 with updates