Advanced company searchLink opens in new window

FENIX INTERNATIONAL LIMITED

Company number 10354575

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 RP04AP01 Second filing for the appointment of Mr Lee David Taylor as a director
20 Feb 2024 CH01 Director's details changed for Mr Leonid Radvinsky on 7 February 2024
20 Feb 2024 PSC04 Change of details for Mr Leonid Radvinsky as a person with significant control on 7 February 2024
24 Aug 2023 AA Full accounts made up to 30 November 2022
07 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
04 May 2023 CH01 Director's details changed for Mr Leonid Radvinsky on 2 May 2023
04 May 2023 CH01 Director's details changed for Mr Lee Taylor on 2 May 2023
02 May 2023 AD01 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS to 9th Floor 107 Cheapside London EC2V 6DN on 2 May 2023
19 Apr 2023 AP04 Appointment of Ohs Secretaries Limited as a secretary on 17 April 2023
03 Oct 2022 PSC04 Change of details for Mr Leonid Radvinsky as a person with significant control on 30 September 2022
03 Oct 2022 CH01 Director's details changed for Mr Leonid Radvinsky on 30 September 2022
02 Sep 2022 AA Group of companies' accounts made up to 30 November 2021
08 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
18 Jan 2022 AP01 Appointment of Mr Lee Taylor as a director on 17 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 20/03/2024.
18 Jan 2022 TM01 Termination of appointment of Guy Robert Stokely as a director on 17 December 2021
04 Jan 2022 TM02 Termination of appointment of Guy Robert Stokely as a secretary on 22 December 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 6 May 2021
  • GBP 1,000,000
19 May 2021 AA Group of companies' accounts made up to 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
26 Oct 2020 AA Accounts for a small company made up to 30 November 2019
14 Sep 2020 CH03 Secretary's details changed for Mr Guy Robert Stokely on 14 September 2020
10 Sep 2020 PSC04 Change of details for Mr Leonid Radvinsky as a person with significant control on 7 September 2020
03 Aug 2020 AD01 Registered office address changed from 85, First Floor Great Portland Street London W1W 7LT England to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 3 August 2020
26 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates