Advanced company searchLink opens in new window

PROJECT PHOENIX TOPCO LIMITED

Company number 11839973

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)
14 Jan 2022 CH01 Director's details changed for Mr Thomas James Alldred on 14 January 2022
14 Jan 2022 CH01 Director's details changed for Ms Nicola Jane Boyd on 14 January 2022
14 Jan 2022 CH03 Secretary's details changed for Mr Ben Ramsdale on 14 January 2022
14 Jan 2022 AD01 Registered office address changed from City Place House Basinghall Street London EC2V 5DU England to 5th Floor, 90 Fenchurch Street London EC3M 4BY on 14 January 2022
16 Nov 2021 SH06 Cancellation of shares. Statement of capital on 31 August 2021
  • GBP 984,845
20 Oct 2021 AA Group of companies' accounts made up to 30 April 2021
11 Oct 2021 SH06 Cancellation of shares. Statement of capital on 10 August 2021
  • GBP 985,172
11 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
16 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 June 2021
  • GBP 995,112
06 Sep 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Sep 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Sep 2021 SH06 Cancellation of shares. Statement of capital on 31 August 2021
  • GBP 984,785
06 Sep 2021 SH03 Purchase of own shares.
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 June 2021
  • GBP 995,514
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2021.
01 Apr 2021 SH10 Particulars of variation of rights attached to shares
01 Apr 2021 SH08 Change of share class name or designation
01 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with updates
19 Mar 2021 TM01 Termination of appointment of Alex Tupman as a director on 14 January 2021
25 Feb 2021 SH06 Cancellation of shares. Statement of capital on 23 December 2020
  • GBP 985,172
25 Feb 2021 SH06 Cancellation of shares. Statement of capital on 22 December 2020
  • GBP 990,306
25 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
23 Feb 2021 AA Group of companies' accounts made up to 30 April 2020
04 May 2020 AP01 Appointment of Mr Thomas James Alldred as a director on 28 April 2020
22 Apr 2020 SH08 Change of share class name or designation
08 Apr 2020 CS01 Confirmation statement made on 20 February 2020 with updates