Advanced company searchLink opens in new window

PHOENIX RENEWABLES LTD

Company number 07477370

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)
19 Apr 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
16 Apr 2021 AA Accounts for a small company made up to 31 March 2020
26 Feb 2021 MA Memorandum and Articles of Association
26 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with updates
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 October 2020
  • GBP 3,120,823.30
08 Dec 2020 PSC07 Cessation of Retig Ltd as a person with significant control on 16 November 2020
08 Dec 2020 PSC02 Notification of Liberty Global Europe 2 Limited as a person with significant control on 16 November 2020
08 Dec 2020 PSC02 Notification of Retig Ltd as a person with significant control on 3 August 2018
08 Dec 2020 PSC07 Cessation of Christopher James Russell as a person with significant control on 3 August 2018
18 Nov 2020 AP01 Appointment of Mr Jason Spencer Simpson as a director on 16 November 2020
18 Nov 2020 AP01 Appointment of Mr Jonathan David Pearson as a director on 16 November 2020
18 Nov 2020 TM01 Termination of appointment of Christopher James Russell as a director on 16 November 2020
18 Nov 2020 AD01 Registered office address changed from Unit 59-62 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to Griffin House 161 Hammersmith Road London W6 8BS on 18 November 2020
14 Oct 2020 TM02 Termination of appointment of Suzanne Louise Hayward as a secretary on 1 October 2020
01 Oct 2020 TM01 Termination of appointment of Kazushige Katamura as a director on 17 September 2020
25 Mar 2020 AP01 Appointment of Mr Kazushige Katamura as a director on 19 March 2020
03 Mar 2020 TM01 Termination of appointment of Simon James Perkins as a director on 28 February 2020
25 Feb 2020 AA Accounts for a small company made up to 31 March 2019
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
26 Dec 2018 CS01 Confirmation statement made on 23 December 2018 with updates
26 Dec 2018 PSC01 Notification of Christopher Russell as a person with significant control on 3 August 2018
26 Dec 2018 PSC07 Cessation of Thomas Philip Newby as a person with significant control on 3 August 2018
10 Oct 2018 CH01 Director's details changed for Mr Matthew Neil Morgan on 10 October 2018
06 Aug 2018 AP01 Appointment of Mr Simon James Perkins as a director on 3 August 2018