Advanced company searchLink opens in new window

PHOENIX MAXWELL GLOBAL LIMITED

Company number 12152738

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)
10 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
09 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with updates
01 Jul 2024 PSC04 Change of details for Mr Kristopher Derek Weaver as a person with significant control on 31 March 2023
12 Jul 2023 PSC01 Notification of Lisa Weaver as a person with significant control on 31 March 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
02 Jun 2023 CERTNM Company name changed all communications LIMITED\certificate issued on 02/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-31
31 May 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: all other issued share capital shall remian unchanged 27/03/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2023 MA Memorandum and Articles of Association
04 Apr 2023 SH08 Change of share class name or designation
04 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
04 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
04 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
04 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
07 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
07 Oct 2022 PSC01 Notification of Kristopher Derek Weaver as a person with significant control on 5 October 2022
06 Oct 2022 AD01 Registered office address changed from 50 Alderley Road Wilmslow SK9 1NY England to 8 M J Bushell High Street Brentwood Essex CM14 4AB on 6 October 2022
06 Oct 2022 PSC07 Cessation of Zest4 Group Limited as a person with significant control on 5 October 2022
06 Oct 2022 TM01 Termination of appointment of Farid Fazelynia as a director on 5 October 2022
06 Oct 2022 TM01 Termination of appointment of Amanda Fazelynia as a director on 5 October 2022
21 Sep 2022 CS01 Confirmation statement made on 6 October 2021 with no updates
04 Feb 2022 MR01 Registration of charge 121527380001, created on 1 February 2022
05 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
21 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with updates
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 11 January 2021
  • GBP 1,000