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)
27 Jan 2022 PSC07 Cessation of Alvise Bonivento as a person with significant control on 31 March 2020
26 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
24 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
22 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with updates
22 Nov 2020 PSC01 Notification of Alvise Bonivento as a person with significant control on 31 March 2020
22 Nov 2020 PSC04 Change of details for Dr. Amir Hossein Nejadmalayeri as a person with significant control on 17 March 2020
27 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
03 Aug 2020 AP01 Appointment of Mr Christopher John Mairs as a director on 18 March 2020
03 Aug 2020 AP01 Appointment of Mr Alvise Bonivento as a director on 31 March 2020
29 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 April 2019
  • GBP 118.2954
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 116.7114
22 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
28 Mar 2019 CH01 Director's details changed for Dr Simon Paul King on 28 March 2019
19 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
19 Oct 2018 PSC04 Change of details for Dr. Amir Hossein Nejadmalayeri as a person with significant control on 8 November 2017
19 Oct 2018 PSC01 Notification of Simon Paul King as a person with significant control on 8 November 2017
15 Mar 2018 AP01 Appointment of Simon King as a director on 8 November 2017
15 Mar 2018 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • GBP 114.1742
15 Mar 2018 SH08 Change of share class name or designation
15 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 November 2017
  • GBP 75.7025
13 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2018 AA Total exemption full accounts made up to 31 October 2017