PHOENIX EDGE LIMITED - History of Changes


DateDescription
2024-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES
2023-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2022-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-07 delete address 33A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKS MK11 1AA
2020-12-07 insert address 33A HIGH STREET STONY STRATFORD MILTON KEYNES ENGLAND MK11 1AA
2020-12-07 update reg_address_care_of C/O THOMAS WOOD & CO => null
2020-12-07 update registered_address
2020-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2020 FROM 33A HIGH STREET HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AA ENGLAND
2020-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2020 FROM C/O C/O THOMAS WOOD & CO 33A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKS MK11 1AA
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-05-13 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-03-07 update statutory_documents 07/03/16 FULL LIST
2015-06-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-07 => 2015-03-07
2015-04-07 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-03-09 update statutory_documents 07/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 33A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKS ENGLAND MK11 1AA
2014-04-07 delete sic_code 74990 - Non-trading company
2014-04-07 insert address 33A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKS MK11 1AA
2014-04-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-22 => 2014-03-07
2014-04-07 update returns_next_due_date 2014-04-19 => 2015-04-04
2014-03-07 update statutory_documents 07/03/14 FULL LIST
2013-06-25 delete sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-25 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-25 delete sic_code 82990 - Other business support service activities n.e.c.
2013-06-25 insert sic_code 74990 - Non-trading company
2013-06-25 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-22 => 2013-03-22
2013-06-25 update returns_next_due_date 2013-04-19 => 2014-04-19
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-04-04 update statutory_documents 22/03/13 FULL LIST
2013-03-20 update statutory_documents 07/03/12 FULL LIST
2012-11-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-22 update statutory_documents 22/03/12 FULL LIST
2012-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL JONES / 22/03/2012
2012-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NEIRA SOPHIE JONES / 22/03/2012
2011-11-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-07 update statutory_documents 07/03/11 FULL LIST
2011-01-19 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-23 update statutory_documents 07/03/10 FULL LIST
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL JONES / 29/04/2009
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NEIRA SOPHIE JONES / 29/04/2009
2010-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 84A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKS MK11 1AH
2009-06-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-22 update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-03-29 update statutory_documents GBP NC 100/200 11/03/2008
2008-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 84A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKS MK19 6AN UNITED KINGDOM
2008-03-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION