Advanced company searchLink opens in new window

PHOX WATER LTD

Company number SC580653

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)
29 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
18 Dec 2023 TM01 Termination of appointment of Marcello Miradoli as a director on 15 December 2023
01 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 31 October 2023
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 01/11/2023
31 Oct 2023 CH01 Director's details changed for Mr Scott Dickson on 25 July 2023
27 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
25 Jul 2023 AD01 Registered office address changed from Eagle Labs 58 Kingston Street Glasgow G5 8BP Scotland to C/O Kingshill Mineral Water Ltd Dura Road Allanton Wishaw Lanarkshire ML2 9PJ on 25 July 2023
12 Apr 2023 AD01 Registered office address changed from C/O Kingshill Mineral Water Ltd Dura Road Allanton Whishaw Lanarkshire ML2 9PJ Scotland to Eagle Labs 58 Kingston Street Glasgow G5 8BP on 12 April 2023
09 Feb 2023 SH10 Particulars of variation of rights attached to shares
09 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2023 PSC02 Notification of Osmosis Buyer Limited as a person with significant control on 31 January 2023
08 Feb 2023 AD01 Registered office address changed from 3/4 Brook Street Studios 60 Brook Street Glasgow G40 2AB Scotland to C/O Kingshill Mineral Water Ltd Dura Road Allanton Whishaw Lanarkshire ML2 9PJ on 8 February 2023
08 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2023 AP01 Appointment of Mr Marcello Miradoli as a director on 31 January 2023
08 Feb 2023 AP01 Appointment of Mrs Sarah Anne Williams as a director on 31 January 2023
08 Feb 2023 AP01 Appointment of Mr Jamie Christian Kent as a director on 31 January 2023
08 Feb 2023 MA Memorandum and Articles of Association
08 Feb 2023 PSC07 Cessation of Scott Dickson as a person with significant control on 31 January 2023
17 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 1 November 2022
17 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 2 November 2021
17 Jan 2023 PSC04 Change of details for Mr Scott Dickson as a person with significant control on 3 November 2017
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/01/2023
10 Oct 2022 AA Total exemption full accounts made up to 31 January 2022