Advanced company searchLink opens in new window

PHOENIXPHOODS LTD

Company number 11834288

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 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
12 Jan 2024 AP01 Appointment of Mr Michael Mathias as a director on 12 January 2024
24 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
25 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
24 Jan 2023 PSC02 Notification of Phoenixphoods as a person with significant control on 24 January 2023
11 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
29 Sep 2021 TM02 Termination of appointment of Robert Johnstone as a secretary on 28 September 2021
29 Sep 2021 AP03 Appointment of Mr David William Parry as a secretary on 28 September 2021
09 Sep 2021 PSC04 Change of details for Mr Robert Johnstone as a person with significant control on 9 September 2021
09 Sep 2021 CH01 Director's details changed for Mr Robert Johnstone on 9 September 2021
09 Sep 2021 CH03 Secretary's details changed for Mr Robert Johnstone on 9 September 2021
21 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
21 May 2021 AD01 Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to 28 Orchard Road Lytham St. Annes FY8 1PF on 21 May 2021
13 Apr 2021 AD01 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 13 April 2021
08 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 28 February 2020
09 Apr 2020 AD01 Registered office address changed from Flat 2 Fielding Court Earlham Street Covent Garden London WC2H 9LN United Kingdom to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 9 April 2020
31 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with updates
19 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-19
  • GBP 1