Advanced company searchLink opens in new window

FENIX INTERNATIONAL LIMITED

Company number 10354575

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)
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
19 Nov 2016 AP01 Appointment of Mr Guy Robert Stokely as a director on 19 November 2016
01 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted