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)
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Sep 2010 CH01 Director's details changed for Garry Moore on 30 September 2010
06 Aug 2010 AD01 Registered office address changed from , Unit 1 West Point 11 Durham Road, Laindon, Basildon, Essex, SS15 6PH, United Kingdom on 6 August 2010
21 Jul 2010 AD01 Registered office address changed from , Unit 1 West Point, 11 Durham Road, Laindon, Basildon, Essex, SS15 6PH on 21 July 2010
30 Mar 2010 AD01 Registered office address changed from , Knowledge Dock, University of East London, 4 University Way, London, E16 2RD on 30 March 2010
25 Feb 2010 SH01 Statement of capital following an allotment of shares on 15 February 2010
  • GBP 12,434.910
10 Feb 2010 AR01 Annual return made up to 10 December 2009
24 Dec 2009 AP01 Appointment of Cosmo Paul Julian Wisniewski as a director
24 Dec 2009 AP01 Appointment of Mr David Frank Whitehead as a director
23 Dec 2009 AP01 Appointment of Gordon Robert Power as a director
23 Dec 2009 CC04 Statement of company's objects
23 Dec 2009 SH01 Statement of capital following an allotment of shares on 22 December 2009
  • GBP 9,246.84
23 Dec 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 May 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Jan 2009 363a Return made up to 10/12/08; full list of members
11 Jun 2008 88(2) Ad 18/02/08\gbp si 315272@0.001=315.272\gbp ic 9579/9894.272\
23 May 2008 AA Total exemption small company accounts made up to 31 December 2007
23 Jan 2008 363s Return made up to 10/12/07; no change of members
09 Jan 2008 288a New secretary appointed
08 Jan 2008 122 S-div 29/10/07
19 Dec 2007 288b Secretary resigned
19 Dec 2007 287 Registered office changed on 19/12/07 from: thames gateway technology, centre university of east, london 4 university way, london E16 2RD
21 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
18 Feb 2007 88(2)R Ad 14/03/06--------- £ si 33300@.01
17 Feb 2007 363s Return made up to 10/12/06; full list of members