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)
|
|
30 Nov 2020 |
CS01 |
Confirmation statement made on 21 November 2020 with no updates
|
|
|
26 Oct 2020 |
AA |
Accounts for a small company made up to 30 November 2019
|
|
|
14 Sep 2020 |
CH03 |
Secretary's details changed for Mr Guy Robert Stokely on 14 September 2020
|
|
|
10 Sep 2020 |
PSC04 |
Change of details for Mr Leonid Radvinsky as a person with significant control on 7 September 2020
|
|
|
03 Aug 2020 |
AD01 |
Registered office address changed from 85, First Floor Great Portland Street London W1W 7LT England to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 3 August 2020
|
|
|
26 Nov 2019 |
CS01 |
Confirmation statement made on 21 November 2019 with no updates
|
|
|
09 May 2019 |
AA |
Total exemption full accounts made up to 30 November 2018
|
|
|
22 Nov 2018 |
CS01 |
Confirmation statement made on 21 November 2018 with updates
|
|
|
13 Nov 2018 |
CH01 |
Director's details changed for Mr Leonid Radvinsky on 11 November 2018
|
|
|
17 Oct 2018 |
PSC01 |
Notification of Leonid Radvinsky as a person with significant control on 3 October 2018
-
ANNOTATION
Other The address of Leonid Radvinsky, person with significant control of fenix international LIMITED, was replaced with a service address on 31/07/2019 under section 1088 of the Companies Act 2006
|
|
|
17 Oct 2018 |
PSC07 |
Cessation of Guy Robert Stokely as a person with significant control on 3 October 2018
|
|
|
04 Oct 2018 |
AP01 |
Appointment of Mr Leonid Radvinsky as a director on 3 October 2018
-
ANNOTATION
Other The address of Leonid Radvinsky, director of fenix international LIMITED, was replaced with a service address on 31/07/2019 under section 1088 of the Companies Act 2006
|
|
|
06 Sep 2018 |
AD01 |
Registered office address changed from Deep Roofs Hay Green Lane Hook End Brentwood CM15 0NX England to 85, First Floor Great Portland Street London W1W 7LT on 6 September 2018
|
|
|
07 Jun 2018 |
AA |
Total exemption full accounts made up to 30 November 2017
|
|
|
21 Nov 2017 |
CS01 |
Confirmation statement made on 21 November 2017 with no updates
|
|
|
17 Nov 2017 |
AA01 |
Current accounting period shortened from 31 December 2017 to 30 November 2017
|
|
|
08 Nov 2017 |
TM01 |
Termination of appointment of Deborah Anne Stokely as a director on 28 October 2017
|
|
|
28 Jul 2017 |
AA01 |
Current accounting period extended from 30 September 2017 to 31 December 2017
|
|
|
22 Nov 2016 |
CS01 |
Confirmation statement made on 21 November 2016 with updates
|
|
|
19 Nov 2016 |
AD01 |
Registered office address changed from 8 Whitmore Crescent Chelmsford CM2 6YN United Kingdom to Deep Roofs Hay Green Lane Hook End Brentwood CM15 0NX on 19 November 2016
|
|
|
19 Nov 2016 |
AP01 |
Appointment of Mrs Deborah Anne Stokely as a director on 19 November 2016
|
|
|
19 Nov 2016 |
AP03 |
Appointment of Mr Guy Robert Stokely as a secretary on 19 November 2016
|
|
|
19 Nov 2016 |
TM01 |
Termination of appointment of Petra Ann Ouwehand as a director on 19 November 2016
|
|
|
19 Nov 2016 |
TM01 |
Termination of appointment of Anthony Harding as a director on 19 November 2016
|
|
|
19 Nov 2016 |
TM02 |
Termination of appointment of Anthony Harding as a secretary on 19 November 2016
|
|