PHOENIX47 LTD - POOLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts amended with accounts type total exemption full. 2024-04-05 View Report
Accounts. Accounts type total exemption full. 2023-12-28 View Report
Confirmation statement. Statement with no updates. 2023-11-14 View Report
Accounts. Accounts type total exemption full. 2022-12-08 View Report
Persons with significant control. Notification date: 2022-08-04. Psc name: Phoenix47 Group Holdings Limited. 2022-10-28 View Report
Persons with significant control. Cessation date: 2022-08-04. Psc name: Andrew Eric Maddocks. 2022-10-28 View Report
Persons with significant control. Psc name: Edward Crane. Cessation date: 2022-08-04. 2022-10-28 View Report
Confirmation statement. Statement with updates. 2022-10-28 View Report
Officers. Officer name: Iain Daniel Mckenzie. Termination date: 2022-08-04. 2022-10-18 View Report
Officers. Termination date: 2022-08-04. Officer name: Simon Charles Mewett. 2022-10-18 View Report
Confirmation statement. Statement with no updates. 2022-05-13 View Report
Accounts. Accounts amended with accounts type total exemption full. 2022-04-01 View Report
Accounts. Accounts type total exemption full. 2021-12-17 View Report
Confirmation statement. Statement with updates. 2021-05-14 View Report
Persons with significant control. Notification date: 2021-03-20. Psc name: Andrew Maddocks. 2021-05-14 View Report
Persons with significant control. Notification date: 2021-03-20. Psc name: Edward Crane. 2021-05-14 View Report
Persons with significant control. Psc name: Techneds Investments Llp. Cessation date: 2021-03-20. 2021-05-14 View Report
Accounts. Accounts type total exemption full. 2020-12-22 View Report
Capital. Capital allotment shares. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-05-13 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Accounts. Change account reference date company previous extended. 2019-08-13 View Report
Confirmation statement. Statement with updates. 2019-05-14 View Report
Persons with significant control. Psc name: Techneds Investments Llp. Notification date: 2019-01-31. 2019-05-14 View Report
Persons with significant control. Psc name: Techneds Limited. Cessation date: 2019-01-31. 2019-05-14 View Report
Mortgage. Charge number: 087779780001. Charge creation date: 2019-02-28. 2019-03-04 View Report
Officers. Officer name: Mr Iain Daniel Mckenzie. Appointment date: 2018-12-14. 2018-12-14 View Report
Officers. Officer name: Mr Simon Charles Mewett. Appointment date: 2018-12-14. 2018-12-14 View Report
Officers. Officer name: Mr Edward Neil Joseph Crane. Appointment date: 2018-12-14. 2018-12-14 View Report
Confirmation statement. Statement with no updates. 2018-11-28 View Report
Accounts. Accounts type total exemption full. 2018-08-31 View Report
Confirmation statement. Statement with updates. 2017-11-21 View Report
Persons with significant control. Psc name: Techneds Limited. Notification date: 2017-11-10. 2017-11-21 View Report
Persons with significant control. Psc name: Andrew Eric Maddocks. Cessation date: 2017-11-10. 2017-11-21 View Report
Persons with significant control. Psc name: Denise Frances Isaac. Cessation date: 2017-11-09. 2017-11-21 View Report
Officers. Termination date: 2017-11-09. Officer name: Denise Frances Isaac. 2017-11-21 View Report
Officers. Termination date: 2017-11-09. Officer name: Denise Isaac. 2017-11-21 View Report
Address. New address: 37 Commercial Road Poole BH14 0HU. Old address: C/O Wynniatt-Husey Limited the Old Bakehouse Dove Walk Uttoxeter Staffordshire ST14 8EH. Change date: 2017-11-21. 2017-11-21 View Report
Accounts. Accounts type total exemption small. 2017-08-31 View Report
Officers. Change date: 2017-07-05. Officer name: Mr Andrew Eric Maddocks. 2017-08-15 View Report
Officers. Officer name: Miss Denise Frances Isaac. Change date: 2017-07-05. 2017-08-15 View Report
Persons with significant control. Psc name: Mr Andrew Eric Maddocks. Change date: 2017-07-05. 2017-08-15 View Report
Persons with significant control. Change date: 2017-07-05. Psc name: Miss Denise Frances Isaac. 2017-08-15 View Report
Resolution. Description: Resolutions. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2016-11-22 View Report
Accounts. Accounts type total exemption small. 2016-08-24 View Report
Annual return. With made up date full list shareholders. 2015-12-03 View Report
Officers. Officer name: Mr Andrew Eric Maddocks. Change date: 2015-11-01. 2015-12-03 View Report
Officers. Officer name: Mr Andrew Eric Maddocks. Change date: 2015-11-01. 2015-12-02 View Report
Officers. Change date: 2015-11-01. Officer name: Miss Denise Isaac. 2015-12-02 View Report