Advanced company searchLink opens in new window

PHOELEX LTD

Company number 09819467

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)
29 Nov 2024 AM10 Administrator's progress report
12 Jul 2024 AM07 Result of meeting of creditors
24 Jun 2024 AM03 Statement of administrator's proposal
15 May 2024 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 15 May 2024
15 May 2024 AM01 Appointment of an administrator
30 Apr 2024 TM01 Termination of appointment of Amir Hossein Nejadmalayeri as a director on 30 April 2024
03 Apr 2024 AA Group of companies' accounts made up to 31 July 2023
07 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Mar 2024 MA Memorandum and Articles of Association
07 Mar 2024 MA Memorandum and Articles of Association
01 Mar 2024 SH01 Statement of capital following an allotment of shares on 20 June 2023
  • GBP 186.5158
25 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
11 Sep 2023 AA01 Previous accounting period shortened from 31 October 2023 to 31 July 2023
31 Mar 2023 AA Group of companies' accounts made up to 31 October 2022
21 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
23 May 2022 AA Group of companies' accounts made up to 31 October 2021
01 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 July 2021
  • GBP 184.2470
02 Feb 2022 MA Memorandum and Articles of Association
02 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2020
  • GBP 172.2293
27 Jan 2022 SH01 Statement of capital following an allotment of shares on 26 July 2021
  • GBP 184.247
  • ANNOTATION Clarification a second filed SH01 was registered on 01/04/22
27 Jan 2022 SH01 Statement of capital following an allotment of shares on 26 January 2021
  • GBP 181.747
27 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 181.747
  • ANNOTATION Clarification a second filed SH01 was registered on 31/01/22
27 Jan 2022 PSC02 Notification of Octopus Titan Vct Plc as a person with significant control on 8 November 2017
27 Jan 2022 PSC07 Cessation of Simon Paul King as a person with significant control on 8 November 2017