- Company Overview for PHOENIX MIDCO LIMITED (14302644)
- Filing history for PHOENIX MIDCO LIMITED (14302644)
- People for PHOENIX MIDCO LIMITED (14302644)
- More for PHOENIX MIDCO LIMITED (14302644)
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) |
---|---|---|---|
18 Sep 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
29 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
18 Nov 2022 | CERTNM |
Company name changed timec 1827 LIMITED\certificate issued on 18/11/22
|
|
18 Nov 2022 | PSC05 | Change of details for Timec 1828 Limited as a person with significant control on 18 November 2022 | |
17 Nov 2022 | PSC07 | Cessation of Muckle Director Limited as a person with significant control on 17 November 2022 | |
17 Nov 2022 | PSC05 | Change of details for Timec 1828 Limited as a person with significant control on 17 November 2022 | |
17 Nov 2022 | TM01 | Termination of appointment of Anthony Guy Evans as a director on 17 November 2022 | |
17 Nov 2022 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary on 17 November 2022 | |
17 Nov 2022 | PSC02 | Notification of Timec 1828 Limited as a person with significant control on 17 November 2022 | |
17 Nov 2022 | AP03 | Appointment of Mr Duncan Mcarthur as a secretary on 17 November 2022 | |
17 Nov 2022 | AP01 | Appointment of Mr Duncan Mcarthur as a director on 17 November 2022 | |
17 Nov 2022 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 25 Camperdown Street London England E1 8DZ on 17 November 2022 | |
17 Aug 2022 | NEWINC |
Incorporation
Statement of capital on 2022-08-17
|