- Company Overview for PHOENIXPHOODS LTD (11834288)
- Filing history for PHOENIXPHOODS LTD (11834288)
- People for PHOENIXPHOODS LTD (11834288)
- More for PHOENIXPHOODS LTD (11834288)
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
|