- Company Overview for J.G. PHOENIX LIMITED (07312445)
- Filing history for J.G. PHOENIX LIMITED (07312445)
- People for J.G. PHOENIX LIMITED (07312445)
- More for J.G. PHOENIX LIMITED (07312445)
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) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
29 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
13 Oct 2023 | PSC04 | Change of details for Mr Janusz Gwozdziewicz as a person with significant control on 13 October 2023 | |
13 Oct 2023 | CH01 | Director's details changed for Mr Janusz Gwozdziewicz on 13 October 2023 | |
13 Oct 2023 | AD01 | Registered office address changed from 148 Dormers Wells Lane Southall UB1 3JB England to Flat 4 222 Horn Lane London W3 6TG on 13 October 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
30 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
28 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
23 Jul 2021 | PSC04 | Change of details for Mr Janusz Gwozdziewicz as a person with significant control on 8 March 2021 | |
23 Jul 2021 | CH01 | Director's details changed for Mr Janusz Gwozdziewicz on 8 March 2021 | |
26 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from 154 Uxbridge Road Harrow Pinner HA5 4DS United Kingdom to 148 Dormers Wells Lane Southall UB1 3JB on 15 September 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
16 Jul 2020 | CH01 | Director's details changed for Mr Janusz Gwozdziewicz on 14 July 2019 | |
16 Jul 2020 | PSC04 | Change of details for Mr Janusz Gwozdziewicz as a person with significant control on 14 July 2019 | |
27 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
26 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
27 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
04 Aug 2017 | AD01 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 154 Uxbridge Road Harrow Pinner HA5 4DS on 4 August 2017 | |
04 Aug 2017 | TM02 | Termination of appointment of County West Secretarial Services Limited as a secretary on 1 July 2017 |