Advanced company searchLink opens in new window

PHOENIX CARBON LIMITED

Company number 12879951

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)
06 Feb 2025 CS01 Confirmation statement made on 26 January 2025 with no updates
30 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with updates
26 Jan 2024 PSC04 Change of details for Luca Frondoni as a person with significant control on 26 January 2024
26 Jan 2024 CH01 Director's details changed for Luca Frondoni on 26 January 2024
12 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
17 Mar 2023 SH02 Sub-division of shares on 28 February 2022
01 Mar 2023 CS01 Confirmation statement made on 27 January 2023 with updates
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • GBP 1,120.941
27 Feb 2023 PSC04 Change of details for Luca Frondoni as a person with significant control on 27 January 2023
27 Feb 2023 CH01 Director's details changed for Luca Frondoni on 27 January 2023
14 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
20 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
07 Feb 2022 PSC04 Change of details for Luca Frondoni as a person with significant control on 1 October 2021
07 Feb 2022 PSC01 Notification of Richard Andrew Stuart as a person with significant control on 1 October 2021
03 Dec 2021 AD01 Registered office address changed from 37 Great Pease Park Patchway Bristol BS34 5st England to Mill Lodge Valley Lane Great Finborough Stowmarket IP14 3BD on 3 December 2021
03 Dec 2021 AP01 Appointment of Mr Richard Andrew Stuart as a director on 1 October 2021
01 Jul 2021 AD01 Registered office address changed from 37 37 Great Pease Park Patchway Bristol BS34 5st England to 37 Great Pease Park Patchway Bristol BS34 5st on 1 July 2021
01 Jul 2021 TM01 Termination of appointment of Alex James Edge as a director on 25 June 2021
16 Apr 2021 AD01 Registered office address changed from Bizzinn 97 Vincent Dr Birmingham B15 2SQ England to 37 37 Great Pease Park Patchway Bristol BS34 5st on 16 April 2021
31 Mar 2021 AP01 Appointment of Mr Alex James Edge as a director on 30 March 2021
04 Mar 2021 AD01 Registered office address changed from 37 Great Pease Park Patchway Bristol BS34 5st England to Bizzinn 97 Vincent Dr Birmingham B15 2SQ on 4 March 2021
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with updates