Advanced company searchLink opens in new window

PHOENIX SS HOLDINGS LIMITED

Company number 08840963

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)
02 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
26 Nov 2024 CS01 Confirmation statement made on 26 November 2024 with updates
26 Nov 2024 CH01 Director's details changed for Mr Shinder Singh on 26 November 2024
10 Oct 2024 AP03 Appointment of Paramjeet Kaur as a secretary on 10 October 2024
10 Oct 2024 TM02 Termination of appointment of Gurdish Anil Singh Kandola as a secretary on 10 October 2024
02 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Apr 2024 SH01 Statement of capital following an allotment of shares on 25 March 2024
  • GBP 90
20 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ New share class created 25/03/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
02 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
26 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with updates
26 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share created 01/02/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
18 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 80.00
01 Feb 2021 AP01 Appointment of Mr Gurdish Anil Singh Kandola as a director on 1 February 2021
19 Feb 2020 AP03 Appointment of Mr Gurdish Anil Singh Kandola as a secretary on 19 February 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
05 Feb 2020 PSC07 Cessation of Kenneth Wesley Jones as a person with significant control on 18 December 2019
05 Feb 2020 PSC07 Cessation of Paula Jones as a person with significant control on 18 December 2019
22 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates