Advanced company searchLink opens in new window

PHOENIX BUSINESS SOLUTIONS (UK) LIMITED

Company number 04826350

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)
06 Jan 2021 AA Full accounts made up to 31 December 2019
24 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2020 CS01 Confirmation statement made on 9 July 2020 with updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2020 TM01 Termination of appointment of Jeffrey Kent Friedman as a director on 29 July 2020
07 Aug 2020 AP01 Appointment of Avani Lodhavia Gossai as a director on 29 July 2020
20 Jan 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 December 2019
06 Sep 2019 AD01 Registered office address changed from Ibex House 42-47 Minories London EC3N 1DY to 1st Floor 64 Baker Street London W1U 7GB on 6 September 2019
14 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 09/07/2019
23 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 14/08/2019.
23 Jul 2019 AP01 Appointment of Mr. James Kenneth Rojas as a director on 22 July 2019
23 May 2019 TM01 Termination of appointment of David Paul Boswell as a director on 30 April 2019
23 May 2019 TM01 Termination of appointment of Raymond Burch as a director on 30 April 2019
23 May 2019 AP01 Appointment of Jeffrey Kent Friedman as a director on 30 April 2019
23 May 2019 TM01 Termination of appointment of Lee Tomlinson as a director on 30 April 2019
23 May 2019 TM01 Termination of appointment of Mathew David Crocker as a director on 30 April 2019
23 May 2019 AP01 Appointment of Shahzad Bashir as a director on 30 April 2019
17 May 2019 AUD Auditor's resignation
09 May 2019 MR04 Satisfaction of charge 048263500002 in full
09 May 2019 MR04 Satisfaction of charge 1 in full
09 May 2019 MR01 Registration of charge 048263500003, created on 7 May 2019
29 Nov 2018 AA Group of companies' accounts made up to 31 July 2018
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
26 Apr 2018 AA Group of companies' accounts made up to 31 July 2017
21 Jul 2017 PSC02 Notification of Pinfotec Ltd as a person with significant control on 6 April 2017