Advanced company searchLink opens in new window

PHOENIX RESOURCE MANAGEMENT LTD

Company number SC318734

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)
24 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
23 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
21 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
20 Mar 2019 AD01 Registered office address changed from Fircroft the Glebe Killin FK21 8TJ Scotland to Fircroft 8 the Glebe Killin FK21 8TJ on 20 March 2019
11 Nov 2018 AD01 Registered office address changed from 9 George Street Doune FK16 6BZ Scotland to Fircroft the Glebe Killin FK21 8TJ on 11 November 2018
17 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
17 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
26 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 TM02 Termination of appointment of Julia Isabella Cameron Forster as a secretary on 6 September 2017
06 Sep 2017 AP03 Appointment of Miss Sophie Isabella Forster as a secretary on 6 September 2017
06 Sep 2017 AD01 Registered office address changed from 5 Castle Grove Callander Stirling FK17 8AZ to 9 George Street Doune FK16 6BZ on 6 September 2017
21 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 TM01 Termination of appointment of Alaa Jaafar Jawad as a director on 29 April 2016
29 Apr 2016 AP01 Appointment of Mr Alaa Jaafar Jawad as a director on 29 April 2016