- Company Overview for PHOENIX MAXWELL GLOBAL LIMITED (12152738)
- Filing history for PHOENIX MAXWELL GLOBAL LIMITED (12152738)
- People for PHOENIX MAXWELL GLOBAL LIMITED (12152738)
- Charges for PHOENIX MAXWELL GLOBAL LIMITED (12152738)
- More for PHOENIX MAXWELL GLOBAL LIMITED (12152738)
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
|
|
31 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
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
|