Date | Description |
2025-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/25, NO UPDATES |
2025-01-20 |
delete source_ip 185.243.133.107 |
2025-01-20 |
insert source_ip 82.165.221.58 |
2025-01-20 |
update robots_txt_status www.phoenixtm.com: 404 => 200 |
2024-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FREDERICK STANSFIELD / 19/08/2024 |
2024-08-05 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O VECTOR ACCOUNTANTS
5 CHURCH STREET
ST. IVES
CAMBRIDGESHIRE
PE27 6DG
UNITED KINGDOM |
2024-07-25 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-06-11 |
delete address Bal Udhyan Road, Uttam Nagar, New Delhi, Delhi - 110 059
India |
2024-06-11 |
insert address 1A Vo Thanh Trang, Ward 11, Tan Binh District, Ho Chi Minh City, Vietnam |
2024-06-11 |
insert address Bal Udhyan Road, Uttam Nagar, New Delhi, 110 059
India |
2024-06-11 |
insert email tu..@nangluc.vn |
2024-06-11 |
insert phone +84 97 629 9749 |
2024-04-14 |
delete contact_pages_linkeddomain indiamart.com |
2024-04-14 |
insert contact_pages_linkeddomain proconsystems.co.in |
2024-03-14 |
insert general_emails in..@lindianweiye.com |
2024-03-14 |
insert address 803,8th Floor,Jiayou International Building,Haidian District,Beijing
China
0086 010 |
2024-03-14 |
insert email in..@lindianweiye.com |
2024-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/24, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-13 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES |
2022-12-28 |
delete about_pages_linkeddomain phoenixtm.co.uk |
2022-12-28 |
delete contact_pages_linkeddomain phoenixtm.co.uk |
2022-12-28 |
delete index_pages_linkeddomain phoenixtm.co.uk |
2022-12-28 |
delete product_pages_linkeddomain phoenixtm.co.uk |
2022-12-28 |
delete service_pages_linkeddomain phoenixtm.co.uk |
2022-12-28 |
delete terms_pages_linkeddomain phoenixtm.co.uk |
2022-09-02 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE STANSFIELD / 02/04/2021 |
2021-05-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK FREDERICK STANSFIELD / 02/04/2021 |
2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES |
2021-04-29 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2020-12-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN MCFARLANE-TOMS |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-03 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
2020-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-19 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-10 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN MCFARLANE TOMS |
2018-04-22 |
update statutory_documents SECRETARY APPOINTED MR IAN MCFARLANE-TOMS |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
2017-11-30 |
update statutory_documents ALTER ARTICLES 11/10/2017 |
2017-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PLESTER |
2017-10-31 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE STANSFIELD |
2017-10-31 |
update statutory_documents DIRECTOR APPOINTED MRS JULIE MCWIGGIN |
2017-10-31 |
update statutory_documents DIRECTOR APPOINTED MRS TRACEY BUDDEN |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
2016-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN MCWIGGIN / 23/09/2016 |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-22 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-18 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
delete address 25 EARITH BUSINESS PARK MEADOW DROVE EARITH CAMBRIDGESHIRE ENGLAND PE28 3QF |
2016-02-11 |
insert address 25 EARITH BUSINESS PARK MEADOW DROVE EARITH CAMBRIDGESHIRE PE28 3QF |
2016-02-11 |
update registered_address |
2016-02-11 |
update returns_last_madeup_date 2015-01-15 => 2016-01-15 |
2016-02-11 |
update returns_next_due_date 2016-02-12 => 2017-02-12 |
2016-01-25 |
update statutory_documents 15/01/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-20 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN BUDDEN / 12/06/2015 |
2015-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PLESTER / 12/06/2015 |
2015-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FREDERICK STANSFIELD / 12/06/2015 |
2015-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TAAKE / 12/06/2015 |
2015-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN MCWIGGIN / 12/06/2015 |
2015-06-08 |
delete address 8 ST. THOMAS PLACE CAMBRIDGESHIRE BUSINESS PARK ELY CAMBRIDGESHIRE CB7 4EX |
2015-06-08 |
insert address 25 EARITH BUSINESS PARK MEADOW DROVE EARITH CAMBRIDGESHIRE ENGLAND PE28 3QF |
2015-06-08 |
update reg_address_care_of PHOENIXTM LTD => null |
2015-06-08 |
update registered_address |
2015-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2015 FROM
C/O PHOENIXTM LTD
8 ST. THOMAS PLACE
CAMBRIDGESHIRE BUSINESS PARK
ELY
CAMBRIDGESHIRE
CB7 4EX |
2015-02-07 |
update returns_last_madeup_date 2014-01-15 => 2015-01-15 |
2015-02-07 |
update returns_next_due_date 2015-02-12 => 2016-02-12 |
2015-01-19 |
update statutory_documents 15/01/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 8 ST. THOMAS PLACE CAMBRIDGESHIRE BUSINESS PARK ELY CAMBRIDGESHIRE UNITED KINGDOM CB7 4EX |
2014-02-07 |
insert address 8 ST. THOMAS PLACE CAMBRIDGESHIRE BUSINESS PARK ELY CAMBRIDGESHIRE CB7 4EX |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-18 => 2014-01-15 |
2014-02-07 |
update returns_next_due_date 2014-02-15 => 2015-02-12 |
2014-01-16 |
update statutory_documents 15/01/14 FULL LIST |
2013-08-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-18 => 2013-01-18 |
2013-06-24 |
update returns_next_due_date 2013-02-15 => 2014-02-15 |
2013-05-31 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-05-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-01-23 |
update statutory_documents 18/01/13 FULL LIST |
2012-09-07 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK JOHN MCWIGGIN |
2012-09-07 |
update statutory_documents 01/08/12 STATEMENT OF CAPITAL GBP 534 |
2012-05-10 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-27 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL TAAKE |
2012-03-27 |
update statutory_documents 25/01/12 STATEMENT OF CAPITAL GBP 420 |
2012-01-20 |
update statutory_documents 18/01/12 FULL LIST |
2011-10-16 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-10-16 |
update statutory_documents PREVSHO FROM 31/01/2011 TO 31/12/2010 |
2011-03-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2011-03-07 |
update statutory_documents 18/01/11 FULL LIST |
2011-03-06 |
update statutory_documents SAIL ADDRESS CREATED |
2011-03-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN MACFARLANE TOMS / 01/01/2011 |
2010-09-23 |
update statutory_documents DIRECTOR APPOINTED MR MARK FREDERICK STANSFIELD |
2010-09-23 |
update statutory_documents 05/05/10 STATEMENT OF CAPITAL GBP 193 |
2010-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2010 FROM
5 CHURCH STREET
ST. IVES
CAMBRIDGESHIRE
PE27 6DG |
2010-07-02 |
update statutory_documents 21/06/10 STATEMENT OF CAPITAL GBP 306 |
2010-05-18 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PLESTER |
2010-01-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |