PHOENIX MAXWELL GLOBAL LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Change of details for Mr Kristopher Derek Weaver as a person with significant control on 2025-04-24 |
24/04/2524 April 2025 | Director's details changed for Mr Kristopher Derek Weaver on 2025-04-24 |
24/04/2524 April 2025 | Change of details for Mrs Lisa Weaver as a person with significant control on 2025-04-24 |
10/04/2510 April 2025 | Registered office address changed from 8 M J Bushell High Street Brentwood Essex CM14 4AB England to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-04-10 |
10/07/2410 July 2024 | Total exemption full accounts made up to 2024-03-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-09 with updates |
01/07/241 July 2024 | Change of details for Mr Kristopher Derek Weaver as a person with significant control on 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/07/2312 July 2023 | Notification of Lisa Weaver as a person with significant control on 2023-03-31 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with updates |
02/06/232 June 2023 | Certificate of change of name |
31/05/2331 May 2023 | Total exemption full accounts made up to 2023-03-31 |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Change of share class name or designation |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Memorandum and Articles of Association |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Resolutions |
04/01/234 January 2023 | |
04/01/234 January 2023 | |
04/01/234 January 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
04/01/234 January 2023 | |
07/10/227 October 2022 | Notification of Kristopher Derek Weaver as a person with significant control on 2022-10-05 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-06 with updates |
06/10/226 October 2022 | Termination of appointment of Farid Fazelynia as a director on 2022-10-05 |
06/10/226 October 2022 | Registered office address changed from 50 Alderley Road Wilmslow SK9 1NY England to 8 M J Bushell High Street Brentwood Essex CM14 4AB on 2022-10-06 |
06/10/226 October 2022 | Cessation of Zest4 Group Limited as a person with significant control on 2022-10-05 |
06/10/226 October 2022 | Termination of appointment of Amanda Fazelynia as a director on 2022-10-05 |
21/09/2221 September 2022 | Confirmation statement made on 2021-10-06 with no updates |
04/02/224 February 2022 | Registration of charge 121527380001, created on 2022-02-01 |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-03-31 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
27/08/1927 August 2019 | CURRSHO FROM 31/08/2020 TO 31/03/2020 |
13/08/1913 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PHOENIX MAXWELL GLOBAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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