Advanced company searchLink opens in new window

FENIX MARINE LIMITED

Company number 09265511

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 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
23 Jan 2024 TM02 Termination of appointment of Prakash Panikker as a secretary on 23 January 2024
23 Jan 2024 AP03 Appointment of Mr Shaun Nolan as a secretary on 23 January 2024
14 Nov 2023 AA Accounts for a dormant company made up to 31 October 2023
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
14 Nov 2022 AA Accounts for a dormant company made up to 31 October 2022
25 Feb 2022 PSC04 Change of details for Mr Anthony Foster as a person with significant control on 22 February 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
15 Nov 2021 AA Accounts for a dormant company made up to 31 October 2021
05 Apr 2021 AD01 Registered office address changed from Liberty House 222 Regent Street London W1B 5TR United Kingdom to C/O Marine Capital Limited 222 Regent Street Liberty House London W1B 5TR on 5 April 2021
05 Apr 2021 AD01 Registered office address changed from C/O Marine Capital Limited, 70 Pall Mall St.James's London SW1Y 5ES United Kingdom to Liberty House 222 Regent Street London W1B 5TR on 5 April 2021
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with updates
26 Feb 2021 TM01 Termination of appointment of Nathan John Wakefield as a director on 22 February 2021
25 Feb 2021 TM01 Termination of appointment of Lalit Partabrai Tulsiani as a director on 22 February 2021
24 Feb 2021 AP01 Appointment of Mr Anthony Foster as a director on 22 February 2021
24 Feb 2021 PSC01 Notification of Anthony Foster as a person with significant control on 22 February 2021
24 Feb 2021 PSC07 Cessation of Equitix Fund 6 Ofto Sector Holdco Limited as a person with significant control on 22 February 2021
15 Dec 2020 AA Accounts for a dormant company made up to 31 October 2020
19 Oct 2020 AP01 Appointment of Mr Nathan John Wakefield as a director on 15 October 2020
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with updates
28 Sep 2020 TM01 Termination of appointment of Anthony Foster as a director on 28 September 2020
25 Sep 2020 PSC07 Cessation of Anthony Foster as a person with significant control on 25 September 2020
25 Sep 2020 PSC02 Notification of Equitix Fund 6 Ofto Sector Holdco Limited as a person with significant control on 25 September 2020
17 Sep 2020 AP01 Appointment of Mr Lalit Partabrai Tulsiani as a director on 17 September 2020
07 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-06