- Company Overview for PHOENIX CARBON LIMITED (12879951)
- Filing history for PHOENIX CARBON LIMITED (12879951)
- People for PHOENIX CARBON LIMITED (12879951)
- More for PHOENIX CARBON LIMITED (12879951)
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
|
|
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 |