FENIX ONLINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Registered office address changed from 37 Hall Close Hall Close Bourn Cambridge CB23 2SN England to 63 Great Leighs Bourne PE10 0WZ on 2025-05-07 |
07/05/257 May 2025 | Confirmation statement made on 2025-03-23 with no updates |
05/08/245 August 2024 | Confirmation statement made on 2024-03-23 with no updates |
05/08/245 August 2024 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 37 Hall Close Hall Close Bourn Cambridge CB23 2SN on 2024-08-05 |
05/08/245 August 2024 | Director's details changed for Mr Owain Luke Kyprianou on 2024-08-05 |
19/06/2419 June 2024 | Compulsory strike-off action has been discontinued |
19/06/2419 June 2024 | Compulsory strike-off action has been discontinued |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
12/06/2412 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/08/2329 August 2023 | Registered office address changed from 37 Hall Close Hall Close Bourn Cambridge CB23 2SN England to 7 Bell Yard London WC2A 2JR on 2023-08-29 |
12/06/2312 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-23 with updates |
28/02/2328 February 2023 | Registered office address changed from 64-66 Canterbury Street Cambridge CB4 3QF England to 37 Hall Close Hall Close Bourn Cambridge CB23 2SN on 2023-02-28 |
20/01/2320 January 2023 | Micro company accounts made up to 2022-03-31 |
26/12/2226 December 2022 | Registered office address changed from 97a Cambridge Road Hardwick Cambridge CB23 7QQ England to 64-66 Canterbury Street Cambridge CB4 3QF on 2022-12-26 |
07/12/227 December 2022 | Cessation of Zane Slade as a person with significant control on 2022-12-07 |
07/12/227 December 2022 | Termination of appointment of Zane Slade as a director on 2022-10-07 |
06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
05/12/225 December 2022 | Confirmation statement made on 2022-07-15 with no updates |
05/12/225 December 2022 | Registered office address changed from PO Box PO Box 147 Royal Mail Customer Service Point Clifton Road Cambridge CB1 7QQ England to 97a Cambridge Road Hardwick Cambridge CB23 7QQ on 2022-12-05 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/07/2121 July 2021 | Appointment of Mr Zane Slade as a director on 2021-07-21 |
21/07/2121 July 2021 | Notification of Zane Slade as a person with significant control on 2021-07-21 |
15/07/2115 July 2021 | Termination of appointment of Daniel James Bygraves as a director on 2021-07-15 |
15/07/2115 July 2021 | Cessation of Daniel James Bygraves as a person with significant control on 2021-07-15 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-15 with updates |
27/03/2127 March 2021 | REGISTERED OFFICE CHANGED ON 27/03/2021 FROM 63-66 HATTON GARDEN LONDON EC1N 8LE ENGLAND |
27/03/2127 March 2021 | REGISTERED OFFICE CHANGED ON 27/03/2021 FROM 52 MAIN ROAD LITTLE GRANSDEN SANDY SG19 3DL ENGLAND |
05/03/215 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company