Advanced company searchLink opens in new window

PHOENIX WHOLESALE & DISTRIBUTION LTD

Company number 12413710

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)
16 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
16 May 2024 PSC04 Change of details for Ms Rachael Jade Kelly as a person with significant control on 7 May 2023
19 Apr 2024 PSC04 Change of details for Mr Christopher William Kelly as a person with significant control on 15 April 2024
02 Apr 2024 AP01 Appointment of Mr Mark David Overton as a director on 1 April 2024
30 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
11 Sep 2023 AD01 Registered office address changed from Flannagans, Unit 7 Bankside the Watermark Gateshead NE11 9SY United Kingdom to Traynor House Traynor Way Whitehouse Business Park Peterlee SR8 2RU on 11 September 2023
17 Aug 2023 CH01 Director's details changed for Mr Christopher William Kelly on 25 January 2023
17 Aug 2023 CH01 Director's details changed for Ms Rachael Jade Kelly on 25 January 2023
17 Aug 2023 MR04 Satisfaction of charge 124137100001 in full
17 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jul 2023 MA Memorandum and Articles of Association
03 Jul 2023 MR01 Registration of charge 124137100002, created on 30 June 2023
06 May 2023 CS01 Confirmation statement made on 6 May 2023 with updates
06 May 2023 PSC02 Notification of Kevo Holdings Ltd as a person with significant control on 30 September 2022
06 May 2023 PSC07 Cessation of Nzo Vape Limited as a person with significant control on 30 September 2022
06 May 2023 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 1,400
18 Apr 2023 PSC02 Notification of Nzo Vape Limited as a person with significant control on 14 June 2021
01 Aug 2022 MR01 Registration of charge 124137100001, created on 12 July 2022
27 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
09 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
05 Jan 2022 CS01 Confirmation statement made on 14 June 2021 with updates
19 Aug 2021 PSC04 Change of details for Miss Rachael Jade Gilfoyle as a person with significant control on 20 January 2020
18 Aug 2021 CH01 Director's details changed for Miss Rachael Jade Gilfoyle on 20 January 2020
28 May 2021 AA Micro company accounts made up to 31 January 2021
09 May 2021 CS01 Confirmation statement made on 9 April 2021 with updates