FENIX TRADING WM LTD

Company Documents

DateDescription
21/04/2321 April 2023 Registered office address changed from Grosvenor House 11 st. Pauls Square Birmingham B3 1RB England to Unit 2 Broomleys Broom Leys Road Coalville LE67 4DD on 2023-04-21

View Document

21/04/2321 April 2023 Termination of appointment of Jason Smith as a director on 2022-07-10

View Document

21/04/2321 April 2023 Cessation of Jason Smith as a person with significant control on 2022-07-10

View Document

21/04/2321 April 2023 Notification of David Spath as a person with significant control on 2022-10-10

View Document

21/04/2321 April 2023 Appointment of Mr David Spath as a director on 2022-07-10

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

29/07/2129 July 2021 Registered office address changed from 52 West Street Walsall WS3 2BE England to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 2021-07-29

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/02/205 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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