- Company Overview for PHOENIX47 LTD (08777978)
- Filing history for PHOENIX47 LTD (08777978)
- People for PHOENIX47 LTD (08777978)
- Charges for PHOENIX47 LTD (08777978)
- More for PHOENIX47 LTD (08777978)
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) |
---|---|---|---|
14 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
14 May 2019 | PSC02 | Notification of Techneds Investments Llp as a person with significant control on 31 January 2019 | |
14 May 2019 | PSC07 | Cessation of Techneds Limited as a person with significant control on 31 January 2019 | |
04 Mar 2019 | MR01 | Registration of charge 087779780001, created on 28 February 2019 | |
14 Dec 2018 | AP01 | Appointment of Mr Iain Daniel Mckenzie as a director on 14 December 2018 | |
14 Dec 2018 | AP01 | Appointment of Mr Simon Charles Mewett as a director on 14 December 2018 | |
14 Dec 2018 | AP01 | Appointment of Mr Edward Neil Joseph Crane as a director on 14 December 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
21 Nov 2017 | PSC02 | Notification of Techneds Limited as a person with significant control on 10 November 2017 | |
21 Nov 2017 | PSC07 | Cessation of Andrew Eric Maddocks as a person with significant control on 10 November 2017 | |
21 Nov 2017 | PSC07 | Cessation of Denise Frances Isaac as a person with significant control on 9 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Denise Frances Isaac as a director on 9 November 2017 | |
21 Nov 2017 | TM02 | Termination of appointment of Denise Isaac as a secretary on 9 November 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from , C/O Wynniatt-Husey Limited, the Old Bakehouse Dove Walk, Uttoxeter, Staffordshire, ST14 8EH to 37 Commercial Road Poole BH14 0HU on 21 November 2017 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Aug 2017 | CH01 | Director's details changed for Mr Andrew Eric Maddocks on 5 July 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Miss Denise Frances Isaac on 5 July 2017 | |
15 Aug 2017 | PSC04 | Change of details for Mr Andrew Eric Maddocks as a person with significant control on 5 July 2017 | |
15 Aug 2017 | PSC04 | Change of details for Miss Denise Frances Isaac as a person with significant control on 5 July 2017 | |
28 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|