Advanced company searchLink opens in new window

PHOENIX MOTORS LIMITED

Company number 11687006

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)
24 Feb 2024 AA Unaudited abridged accounts made up to 25 November 2022
24 Nov 2023 AA01 Previous accounting period shortened from 26 November 2022 to 25 November 2022
25 Aug 2023 AA01 Previous accounting period shortened from 27 November 2022 to 26 November 2022
10 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
26 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
13 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
26 Aug 2022 AA01 Previous accounting period shortened from 28 November 2021 to 27 November 2021
25 Feb 2022 AA Total exemption full accounts made up to 30 November 2020
25 Nov 2021 AA01 Previous accounting period shortened from 29 November 2020 to 28 November 2020
24 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
27 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
20 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
19 Oct 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
16 May 2020 AP03 Appointment of Mr Wayne Manton as a secretary on 13 May 2020
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
28 Jun 2019 PSC04 Change of details for Mr Adil Galeel as a person with significant control on 28 June 2019
28 Jun 2019 CH01 Director's details changed for Mr Adil Galeel on 28 June 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
10 May 2019 AD01 Registered office address changed from Unit 18 Shakespeare Road Eastwood Trading Estate Rotherham S65 1QY United Kingdom to 11B Chatham Street Rotherham S65 1DP on 10 May 2019
10 May 2019 TM01 Termination of appointment of Artur Siodlak as a director on 4 May 2019
10 May 2019 PSC07 Cessation of Artur Siodlak as a person with significant control on 4 May 2019
10 May 2019 PSC01 Notification of Adil Galeel as a person with significant control on 4 May 2019
09 May 2019 AP01 Appointment of Mr Adil Galeel as a director on 4 May 2019
09 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-04