- Company Overview for PHOENIX SOFTWARE LIMITED (02548628)
- Filing history for PHOENIX SOFTWARE LIMITED (02548628)
- People for PHOENIX SOFTWARE LIMITED (02548628)
- Charges for PHOENIX SOFTWARE LIMITED (02548628)
- Registers for PHOENIX SOFTWARE LIMITED (02548628)
- More for PHOENIX SOFTWARE LIMITED (02548628)
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) |
---|---|---|---|
10 Jan 2025 | AP01 | Appointment of Mr Peter John Goodrick as a director on 10 January 2025 | |
03 Jan 2025 | TM01 | Termination of appointment of Simon Rippon as a director on 31 December 2024 | |
01 Nov 2024 | AP01 | Appointment of Mr Craig Michael Taylor as a director on 1 November 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
21 Oct 2024 | AD02 | Register inspection address has been changed from Moore Blatch Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG United Kingdom to First Floor, Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG | |
31 Jul 2024 | AA | Full accounts made up to 29 February 2024 | |
08 Mar 2024 | TM01 | Termination of appointment of Neil Robert Murphy as a director on 21 February 2024 | |
04 Mar 2024 | AP01 | Appointment of Mr Darren Adrian Goldsborough as a director on 1 March 2024 | |
04 Mar 2024 | AP01 | Appointment of Mr Keith Victor Martin as a director on 1 March 2024 | |
01 Mar 2024 | AD01 | Registered office address changed from Bytes House Randalls Way Leatherhead Surrey KT22 7TW United Kingdom to Blenheim House York Road Pocklington York Yorkshire YO42 1NS on 1 March 2024 | |
18 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
28 Jul 2023 | AA | Full accounts made up to 28 February 2023 | |
20 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with updates | |
22 Sep 2022 | AA | Full accounts made up to 28 February 2022 | |
01 Mar 2022 | PSC02 | Notification of Bytes Technology Limited as a person with significant control on 24 February 2022 | |
01 Mar 2022 | PSC07 | Cessation of Blenheim Group Limited as a person with significant control on 24 February 2022 | |
11 Jan 2022 | AP01 | Appointment of Mr Simon Rippon as a director on 11 January 2022 | |
02 Dec 2021 | AP03 | Appointment of Mr Willem Karel Groenewald as a secretary on 1 December 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Keith Alan Richardson as a director on 30 November 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
12 Oct 2021 | AA | Full accounts made up to 28 February 2021 | |
11 Jan 2021 | TM01 | Termination of appointment of Mteto Nyati as a director on 6 January 2021 | |
02 Nov 2020 | AA | Full accounts made up to 29 February 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
12 Nov 2019 | AA | Full accounts made up to 28 February 2019 |