PHOENIX MAXWELL GLOBAL LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Change of details for Mr Kristopher Derek Weaver as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Kristopher Derek Weaver on 2025-04-24

View Document

24/04/2524 April 2025 Change of details for Mrs Lisa Weaver as a person with significant control on 2025-04-24

View Document

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

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

01/07/241 July 2024 Change of details for Mr Kristopher Derek Weaver as a person with significant control on 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/07/2312 July 2023 Notification of Lisa Weaver as a person with significant control on 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

02/06/232 June 2023 Certificate of change of name

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Change of share class name or designation

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Memorandum and Articles of Association

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

04/01/234 January 2023

View Document

07/10/227 October 2022 Notification of Kristopher Derek Weaver as a person with significant control on 2022-10-05

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

06/10/226 October 2022 Termination of appointment of Farid Fazelynia as a director on 2022-10-05

View Document

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

View Document

06/10/226 October 2022 Cessation of Zest4 Group Limited as a person with significant control on 2022-10-05

View Document

06/10/226 October 2022 Termination of appointment of Amanda Fazelynia as a director on 2022-10-05

View Document

21/09/2221 September 2022 Confirmation statement made on 2021-10-06 with no updates

View Document

04/02/224 February 2022 Registration of charge 121527380001, created on 2022-02-01

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

27/08/1927 August 2019 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

13/08/1913 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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