Advanced company searchLink opens in new window

PHOENIX 2021 LIMITED

Company number 13161421

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)
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
21 Mar 2024 AA Full accounts made up to 30 June 2023
31 Jan 2024 AP01 Appointment of Mr Lucas William Danson as a director on 18 January 2024
16 Jun 2023 PSC07 Cessation of Abdulrahman Aljasmi as a person with significant control on 14 June 2023
16 Jun 2023 PSC02 Notification of Community Holdco 2023 Limited as a person with significant control on 14 June 2023
15 Jun 2023 TM01 Termination of appointment of Talal Mubarak Al Hammad as a director on 14 June 2023
15 Jun 2023 AP01 Appointment of Mr Benjamin Joseph Goodburn as a director on 14 June 2023
15 Jun 2023 TM01 Termination of appointment of Oliver Gottmann as a director on 4 June 2023
15 Jun 2023 TM01 Termination of appointment of Thomas Markham as a director on 5 May 2023
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
27 Mar 2023 TM01 Termination of appointment of Malachy Brannigan Brannigan as a director on 22 March 2023
06 Mar 2023 AA Full accounts made up to 30 June 2022
23 Feb 2023 SH01 Statement of capital following an allotment of shares on 10 February 2023
  • GBP 16,493,459
20 Oct 2022 MA Memorandum and Articles of Association
20 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2022 TM01 Termination of appointment of Richard Ellis Bramwell as a director on 18 June 2022
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 8,472,960
09 May 2022 CS01 Confirmation statement made on 8 April 2022 with updates
28 Mar 2022 AA Full accounts made up to 30 June 2021
11 Mar 2022 CH01 Director's details changed for Mr Malachy Brannigan Brannigan on 11 March 2022
30 Jun 2021 SH01 Statement of capital following an allotment of shares on 29 June 2021
  • GBP 3,729,143
22 Apr 2021 MA Memorandum and Articles of Association
22 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2021 AD01 Registered office address changed from 55 King Street Manchester M2 4LQ England to Dw Stadium Loire Drive Robin Park Wigan WN5 0UZ on 14 April 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates