Advanced company searchLink opens in new window

OS PHOENIX ACQUISITION LIMITED

Company number 11724465

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)
11 Dec 2024 CS01 Confirmation statement made on 11 December 2024 with no updates
26 Sep 2024 AA Full accounts made up to 31 December 2023
02 Mar 2024 MR01 Registration of charge 117244650005, created on 26 February 2024
22 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
22 Nov 2023 AA Full accounts made up to 31 December 2022
23 Feb 2023 AP01 Appointment of Mr Guy Richard Wakeley as a director on 21 February 2023
12 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
18 Nov 2022 MR01 Registration of charge 117244650004, created on 9 November 2022
12 Aug 2022 AA Full accounts made up to 31 December 2021
28 Jul 2022 MR04 Satisfaction of charge 117244650003 in full
04 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
27 Jul 2021 MR01 Registration of charge 117244650003, created on 15 July 2021
22 Jul 2021 AA Full accounts made up to 31 December 2020
21 Jul 2021 MR04 Satisfaction of charge 117244650001 in full
21 Jul 2021 MR04 Satisfaction of charge 117244650002 in full
10 Mar 2021 MR01 Registration of charge 117244650002, created on 8 March 2021
09 Mar 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
22 Dec 2020 AA Full accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
10 Sep 2019 AD01 Registered office address changed from Kelshall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD United Kingdom to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 10 September 2019
21 Jan 2019 MR01 Registration of charge 117244650001, created on 18 January 2019
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 101
12 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-12
  • GBP 1