Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Malta

Phoenicia Hotel Company LTD, Malta

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (2023) (financial year 2023)
  • details of shareholders, directors and representatives, incorporation documents and latest annual return
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Limited Company
Universal Entity Code7822-2864-5369-0231
Record last updated Wednesday, January 1, 2025 3:23:56 AM UTC
Official Address The Mall Floriana
There are 19 companies registered at this street
Locality Floriana
Region Il-Furjana

Charts

Visits

PHOENICIA HOTEL COMPANY LIMITED (Malta)Page visits ©2025 https://en.datocapital.com2018-12018-112019-12019-32019-42019-72019-92019-102019-112020-12020-22021-12021-42021-92021-102021-112022-62023-12023-22023-92023-122024-22024-52024-72024-102024-122025-22025-4012345

Searches

PHOENICIA HOTEL COMPANY LIMITED (Malta)Searches ©2025 https://en.datocapital.com2020-52020-112023-2012
Document Type Publication date Download link
Financials May 9, 2024 Annual accounts 2023 Annual accounts 2023
Registry Jun 20, 2023 Unregistered documents Unregistered documents
Financials Jun 16, 2023 Accounts Accounts
Registry Jun 16, 2023 Return of alterations in the charter, statues or memorandum and articles of an ovesea company Return of alterations in the charter, statues or memorandum and articles of an ovesea company
Registry Jun 16, 2023 Return of alterations in the m&a of oc Return of alterations in the m&a of oc
Financials Sep 13, 2022 Accounts Accounts
Financials Feb 28, 2022 Accounts Accounts
Registry Feb 28, 2022 Unregistered documents Unregistered documents
Registry Aug 3, 2021 Other documents Other documents
Registry Aug 3, 2021 Other filings Other filings
Financials Dec 15, 2020 Accounts Accounts
Financials Sep 30, 2019 Accounts 3592... Accounts 3592...
Financials Jan 25, 2019 Accounts Accounts
Financials Aug 29, 2018 Accounts 3405... Accounts 3405...
Financials Aug 6, 2016 Accounts 2015 Accounts 2015
Financials Jan 27, 2016 Accounts 2014 Accounts 2014
Financials Oct 22, 2014 Accounts Accounts
Registry Feb 3, 2014 Return of alteration in the list of the directors and secretary of an oc company Return of alteration in the list of the directors and secretary of an oc company
Registry Feb 3, 2014 Alteration in directors/sec. of oc Alteration in directors/sec. of oc
Financials Dec 16, 2013 Accounts Accounts
Registry Sep 4, 2013 Unregistered documents Unregistered documents
Registry Jul 23, 2013 Unregistered documents 2762... Unregistered documents 2762...
Financials Nov 23, 2012 Accounts Accounts
Financials Nov 12, 2012 Accounts 2690... Accounts 2690...
Registry Dec 30, 2010 Return of alterations in the charter, statues or memorandum and articles of an ovesea company Return of alterations in the charter, statues or memorandum and articles of an ovesea company
Registry Dec 30, 2010 Return of alterations in the m&a of oc Return of alterations in the m&a of oc
Financials Sep 23, 2010 Accounts Accounts
Financials Aug 24, 2009 Accounts 2403... Accounts 2403...
Financials Oct 17, 2008 Accounts Accounts
Registry Aug 26, 2008 Alteration in directors/sec. of oc Alteration in directors/sec. of oc
Registry Aug 26, 2008 Return of alteration in the list of the directors and secretary of an oc company Return of alteration in the list of the directors and secretary of an oc company
Registry Jan 3, 2008 Unregistered documents Unregistered documents
Registry Jan 3, 2008 Alteration of name & address of oc reps Alteration of name & address of oc reps
Registry Jan 3, 2008 Return of alteration, name and address of persons authorized to represent an oc company Return of alteration, name and address of persons authorized to represent an oc company
Financials Dec 11, 2007 Accounts Accounts
Registry Dec 11, 2007 Return of alteration in the list of the directors and secretary of an oc company Return of alteration in the list of the directors and secretary of an oc company
Registry Dec 11, 2007 Return of alterations in the charter, statues or memorandum and articles of an ovesea company Return of alterations in the charter, statues or memorandum and articles of an ovesea company
Registry Dec 11, 2007 Return of alteration in the list of the directors and secretary of an oc company Return of alteration in the list of the directors and secretary of an oc company
Registry Dec 11, 2007 Alteration in directors/sec. of oc Alteration in directors/sec. of oc
Registry Dec 11, 2007 Return of alterations in the m&a of oc Return of alterations in the m&a of oc
Registry Dec 11, 2007 Alteration in directors/sec. of oc Alteration in directors/sec. of oc
Financials May 2, 2007 Accounts Accounts
Registry Aug 3, 2006 Alteration in directors/sec. of oc Alteration in directors/sec. of oc
Registry Aug 3, 2006 Return of alteration in the list of the directors and secretary of an oc company Return of alteration in the list of the directors and secretary of an oc company
Financials Jan 5, 2006 Accounts Accounts
Financials Oct 18, 2005 Accounts 2145... Accounts 2145...
Financials Oct 16, 2002 Accounts Accounts
Registry Sep 4, 2001 Return of alteration in the list of the directors and secretary of an oc company Return of alteration in the list of the directors and secretary of an oc company
Registry Sep 4, 2001 Alteration in directors/sec. of oc Alteration in directors/sec. of oc
Financials Apr 24, 2001 Accounts Accounts
Financials Sep 28, 1998 Accounts 1990... Accounts 1990...
Registry Nov 4, 1996 Return of alteration, name and address of persons authorized to represent an oc company Return of alteration, name and address of persons authorized to represent an oc company
Registry Nov 4, 1996 Alteration of name & address of oc reps Alteration of name & address of oc reps
Financials Feb 28, 1996 Accounts Accounts
Registry Jan 11, 1995 Return of alteration in the list of the directors and secretary of an oc company Return of alteration in the list of the directors and secretary of an oc company
Financials Jan 11, 1995 Accounts Accounts
Registry Jan 11, 1995 Alteration in directors/sec. of oc Alteration in directors/sec. of oc
Registry Jun 21, 1993 Return of alteration in the list of the directors and secretary of an oc company Return of alteration in the list of the directors and secretary of an oc company
Registry Jun 21, 1993 Alteration in directors/sec. of oc Alteration in directors/sec. of oc
Registry Feb 4, 1987 Return of alteration in the list of the directors and secretary of an oc company Return of alteration in the list of the directors and secretary of an oc company
Registry Feb 4, 1987 Alteration in directors/sec. of oc Alteration in directors/sec. of oc
Registry Jul 10, 1986 Return of alteration in the list of the directors and secretary of an oc company Return of alteration in the list of the directors and secretary of an oc company
Registry Jul 10, 1986 Alteration in directors/sec. of oc Alteration in directors/sec. of oc
Financials Oct 3, 1985 Accounts Accounts
Registry Sep 6, 1985 Return of alteration, name and address of persons authorized to represent an oc company Return of alteration, name and address of persons authorized to represent an oc company
Registry Sep 6, 1985 Alteration of name & address of oc reps Alteration of name & address of oc reps
Registry Jul 1, 1981 Return of alteration in the list of the directors and secretary of an oc company Return of alteration in the list of the directors and secretary of an oc company
Financials Jul 1, 1981 Accounts Accounts
Registry Jul 1, 1981 Alteration in directors/sec. of oc Alteration in directors/sec. of oc
Registry Oct 31, 1978 Unregistered documents Unregistered documents
Registry Oct 31, 1978 Return of alteration, name and address of persons authorized to represent an oc company Return of alteration, name and address of persons authorized to represent an oc company
Registry Oct 31, 1978 Alteration of name & address of oc reps Alteration of name & address of oc reps
Registry Mar 20, 1978 Unregistered documents Unregistered documents
Registry Mar 20, 1978 Return of alteration in the list of the directors and secretary of an oc company Return of alteration in the list of the directors and secretary of an oc company
Registry Mar 20, 1978 Alteration in directors/sec. of oc Alteration in directors/sec. of oc
Financials Dec 29, 1977 Accounts Accounts
Registry Mar 1, 1974 Unregistered documents Unregistered documents
Registry Mar 1, 1974 Return of alteration in the list of the directors and secretary of an oc company Return of alteration in the list of the directors and secretary of an oc company
Registry Mar 1, 1974 Alteration in directors/sec. of oc Alteration in directors/sec. of oc
Registry Jul 10, 1973 Unregistered documents Unregistered documents
Registry Jul 10, 1973 Return of alteration in the list of the directors and secretary of an oc company Return of alteration in the list of the directors and secretary of an oc company
Financials Jul 10, 1973 Accounts Accounts
Registry Jul 10, 1973 Alteration in directors/sec. of oc Alteration in directors/sec. of oc
Financials Jun 22, 1971 Accounts Accounts
Registry May 21, 1971 Unregistered documents Unregistered documents
Registry May 21, 1971 Return of alteration, name and address of persons authorized to represent an oc company Return of alteration, name and address of persons authorized to represent an oc company
Registry May 21, 1971 Return of alteration in the list of the directors and secretary of an oc company Return of alteration in the list of the directors and secretary of an oc company
Registry May 21, 1971 Alteration of name & address of oc reps Alteration of name & address of oc reps
Registry May 21, 1971 Alteration in directors/sec. of oc Alteration in directors/sec. of oc
Financials Dec 29, 1966 Accounts Accounts
Registry Sep 27, 1966 Unregistered documents Unregistered documents
Registry Sep 27, 1966 Return of alteration, name and address of persons authorized to represent an oc company Return of alteration, name and address of persons authorized to represent an oc company
Registry Sep 26, 1966 Return of alteration in the list of the directors and secretary of an oc company Return of alteration in the list of the directors and secretary of an oc company
Financials Sep 22, 1965 Accounts Accounts
Registry Apr 21, 1965 Two appointments: 2 men Two appointments: 2 men
Registry Apr 21, 1965 Unregistered documents Unregistered documents
Registry Apr 21, 1965 Memorandum and articles of association Memorandum and articles of association

Companies with similar name

Back to Top
Dato Capital
Latest companies from Malta
Recent directors from Malta
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL Malta (Valletta), DATO CAPITAL LTD