PHOENIX ER4 LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

30/04/2430 April 2024 Termination of appointment of Craig Anthony Baker as a director on 2024-04-28

View Document

11/04/2411 April 2024 Appointment of Dr Andrew John Fenlon as a director on 2024-04-01

View Document

10/04/2410 April 2024 Termination of appointment of Brid Mary Meaney as a director on 2024-04-09

View Document

09/04/249 April 2024 Appointment of Mr Reto Angliker as a director on 2024-04-01

View Document

09/04/249 April 2024 Termination of appointment of Rizwan Sheriff as a director on 2024-04-08

View Document

09/04/249 April 2024 Appointment of Mr Justin John Grainger as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Peter Kane Mayes as a director on 2024-03-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

30/08/2330 August 2023 Full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

16/01/2316 January 2023 Appointment of Mrs Brid Mary Meaney as a director on 2022-12-31

View Document

13/01/2313 January 2023 Termination of appointment of Andrew Moss as a director on 2022-12-31

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

19/11/2119 November 2021 Registration of charge 111216100003, created on 2021-11-10

View Document

16/11/2116 November 2021 Registration of charge 111216100002, created on 2021-11-10

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY BAKER / 21/12/2017

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111216100001

View Document

21/12/1721 December 2017 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