Advanced company searchLink opens in new window

PHOENIX PRODUCT DEVELOPMENT LIMITED

Company number 03681995

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)
20 Mar 2024 AD01 Registered office address changed from 18-20 Gardiners Lane South Basildon SS14 3HY United Kingdom to Pembroke Business Centre 18-20 Gardiners Lane South Basildon SS14 3HY on 20 March 2024
11 Mar 2024 AD01 Registered office address changed from Sustainable Workspaces County Hall Westminster Bridge Road London SE1 7PB England to 18-20 Gardiners Lane South Basildon SS14 3HY on 11 March 2024
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 325,437.95
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 325,429.617
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 325,421.284
03 Jan 2024 AA Audited abridged accounts made up to 31 December 2022
29 Dec 2023 AA01 Current accounting period shortened from 29 December 2022 to 28 December 2022
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 325,404.617
20 Dec 2023 CH01 Director's details changed for Mr David Mark Hollander on 30 November 2023
19 Dec 2023 PSC07 Cessation of Pula Investments Limited as a person with significant control on 9 November 2022
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
22 Nov 2023 TM01 Termination of appointment of Henning Von Spreckelsen as a director on 25 October 2023
03 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • GBP 311,338.461
29 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
06 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 309,838.461
04 Sep 2023 TM02 Termination of appointment of Anthony Ross Jones as a secretary on 31 August 2023
01 Sep 2023 CH03 Secretary's details changed for Mr Anthony Ross Jones on 31 August 2023
24 Aug 2023 PSC01 Notification of Margaret Lansdown as a person with significant control on 9 November 2022
24 Aug 2023 PSC01 Notification of Stephen Philip Lansdown as a person with significant control on 9 November 2022
24 Aug 2023 PSC02 Notification of Pula Investments Limited as a person with significant control on 9 November 2022
23 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 23 August 2023
17 May 2023 SH01 Statement of capital following an allotment of shares on 17 May 2023
  • GBP 299,838.461
14 Feb 2023 MR01 Registration of charge 036819950011, created on 7 February 2023
09 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
02 Dec 2022 CH01 Director's details changed for Mr Henning Von Spreckelsen on 23 November 2022