Advanced company searchLink opens in new window

PHOENIX EQUITY NOMINEES LIMITED

Company number 03297846

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)
27 Feb 2024 AP03 Appointment of Ms Ana Tomova Tomova as a secretary on 27 February 2024
27 Feb 2024 TM02 Termination of appointment of Stephen Jeffrey Darrington as a secretary on 27 February 2024
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
12 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Sep 2023 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/22
12 Sep 2023 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/22
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
22 Jul 2022 AA Full accounts made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
10 Nov 2021 TM01 Termination of appointment of James Robert Thomas as a director on 10 November 2021
04 Sep 2021 AA Full accounts made up to 31 December 2020
01 Apr 2021 TM01 Termination of appointment of Alastair William Muirhead as a director on 31 March 2021
22 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
30 Oct 2020 AA Full accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
10 Sep 2019 AA Full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
02 May 2018 AA Full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
08 Aug 2017 AA Full accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
15 Aug 2016 AD01 Registered office address changed from 3rd Floor 25 Bedford Street London WC2E 9ES to 10th Floor, 123 Victoria Street London SW1E 6DE on 15 August 2016
01 Jul 2016 AA Full accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
18 Jan 2016 CH01 Director's details changed for Kevin Keck on 10 June 2015