Advanced company searchLink opens in new window

PHOENIX CELLULAR LIMITED

Company number 09697970

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)
16 Aug 2019 PSC07 Cessation of Paul Daniel Walters as a person with significant control on 31 July 2019
16 Aug 2019 PSC07 Cessation of Marc Ian Walters as a person with significant control on 31 July 2019
16 Aug 2019 PSC07 Cessation of Andrew Dulla as a person with significant control on 31 July 2019
27 Jun 2019 MR04 Satisfaction of charge 096979700003 in full
03 Jun 2019 MR01 Registration of charge 096979700005, created on 31 May 2019
09 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
08 Oct 2018 AD01 Registered office address changed from Athene House 86 the Broadway Mill Hill London NW7 3TD United Kingdom to Future House Marshfield Bank Crewe Cheshire CW2 8UY on 8 October 2018
30 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
08 Mar 2018 MR01 Registration of charge 096979700004, created on 22 February 2018
26 Feb 2018 MR04 Satisfaction of charge 096979700001 in full
26 Feb 2018 MR04 Satisfaction of charge 096979700002 in full
22 Feb 2018 MR01 Registration of charge 096979700003, created on 22 February 2018
22 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Dec 2017 AA Total exemption full accounts made up to 31 October 2017
31 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
19 May 2017 MR01 Registration of charge 096979700002, created on 1 May 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
07 Dec 2016 AA01 Previous accounting period extended from 31 July 2016 to 31 October 2016
04 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
14 Nov 2015 MR01 Registration of charge 096979700001, created on 3 November 2015
05 Oct 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 11 September 2015
  • GBP 150
11 Sep 2015 SH01 Statement of capital following an allotment of shares on 11 September 2015
  • GBP 150
11 Sep 2015 AP01 Appointment of Mr Andrew Dulla as a director on 11 September 2015
11 Sep 2015 CERTNM Company name changed phoenix 2012 LIMITED\certificate issued on 11/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11