Advanced company searchLink opens in new window

PHOENIX MARCOM LIMITED

Company number 03164143

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)
18 Mar 2024 AD01 Registered office address changed from 6 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA England to 4 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 18 March 2024
14 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
02 Aug 2023 AD01 Registered office address changed from 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA England to 6 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 2 August 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
03 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
09 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
27 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
08 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
28 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
26 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
05 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
15 Aug 2017 AP01 Appointment of Louise Helen Reid as a director on 1 August 2017
03 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
30 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
16 Nov 2016 TM01 Termination of appointment of Anthony William Welton as a director on 31 July 2016
16 Nov 2016 TM02 Termination of appointment of Anthony William Welton as a secretary on 31 July 2016
05 Oct 2016 AD01 Registered office address changed from Phoenix House Phoenix Park Eaton Socon Cambridgeshire PE18 8EP to 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 5 October 2016
05 Oct 2016 TM01 Termination of appointment of Laura Mary Victoria Browne as a director on 30 September 2016
22 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
28 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015