Advanced company searchLink opens in new window

PHOENIX HEALTHCARE PRODUCTS LIMITED

Company number 04552007

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)
03 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with updates
03 Feb 2025 AD03 Register(s) moved to registered inspection location 2 Kayes Walk Stoney Street Nottingham NG1 1PZ
03 Feb 2025 AD02 Register inspection address has been changed to 2 Kayes Walk Stoney Street Nottingham NG1 1PZ
02 Feb 2025 AP01 Appointment of Ms Jillian Anne Williams as a director on 4 October 2024
11 Oct 2024 SH03 Purchase of own shares.
07 Oct 2024 PSC02 Notification of Victor Sports Med Limited as a person with significant control on 4 October 2024
07 Oct 2024 PSC07 Cessation of Dennis Griffin as a person with significant control on 4 October 2024
07 Oct 2024 TM01 Termination of appointment of Raymond Aston as a director on 4 October 2024
07 Oct 2024 TM02 Termination of appointment of Dennis Griffin as a secretary on 4 October 2024
07 Oct 2024 TM01 Termination of appointment of Dennis Griffin as a director on 4 October 2024
07 Oct 2024 TM01 Termination of appointment of Stefan Rdzanek as a director on 4 October 2024
07 Oct 2024 AP01 Appointment of Mr Ashley Graham Williams as a director on 4 October 2024
07 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with updates
02 Oct 2024 SH06 Cancellation of shares. Statement of capital on 26 September 2024
  • GBP 100
30 Sep 2024 MR04 Satisfaction of charge 2 in full
30 Sep 2024 MR04 Satisfaction of charge 3 in full
20 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 2 October 2023
05 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
06 Oct 2023 CS01 02/10/23 Statement of Capital gbp 101
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 20/08/2024.
05 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
04 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
07 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
16 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
09 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates