PHOENIX ER6 LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

04/12/244 December 2024 Satisfaction of charge 121394230005 in full

View Document

04/12/244 December 2024 Satisfaction of charge 121394230004 in full

View Document

04/12/244 December 2024 Satisfaction of charge 121394230006 in full

View Document

04/12/244 December 2024 Satisfaction of charge 121394230003 in full

View Document

14/08/2414 August 2024 Change of details for Phoenix Life Limited as a person with significant control on 2024-08-07

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-07 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

11/12/2311 December 2023 Director's details changed for Mr Peter Kane Mayes on 2019-08-05

View Document

11/12/2311 December 2023 Director's details changed for Mr Craig Anthony Baker on 2019-08-05

View Document

11/12/2311 December 2023 Director's details changed for Mr Rizwan Sheriff on 2019-08-05

View Document

22/11/2322 November 2023 Registration of charge 121394230006, created on 2023-11-17

View Document

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

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

17/03/2317 March 2023 Registration of charge 121394230005, created on 2023-03-15

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

19/12/2219 December 2022 Registration of charge 121394230003, created on 2022-12-07

View Document

19/12/2219 December 2022 Registration of charge 121394230004, created on 2022-12-07

View Document

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

View Document

12/11/2112 November 2021 Satisfaction of charge 121394230001 in full

View Document

12/11/2112 November 2021 Satisfaction of charge 121394230002 in full

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

16/12/1916 December 2019 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121394230002

View Document

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121394230001

View Document

05/08/195 August 2019 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