PHOENIX OPTICAL HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Appointment of Mr Martin Peter Hopcroft as a director on 2025-08-14 |
14/08/2514 August 2025 New | Termination of appointment of Gareth Crowe as a secretary on 2025-08-14 |
14/08/2514 August 2025 New | Termination of appointment of Christopher Adrian Jewell as a director on 2025-08-14 |
01/08/251 August 2025 New | Confirmation statement made on 2025-07-30 with updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
05/11/245 November 2024 | Appointment of Mr Charles St John Stewart Peppiatt as a director on 2024-10-30 |
05/11/245 November 2024 | Termination of appointment of Anthony William Palframan as a director on 2024-10-30 |
05/11/245 November 2024 | Termination of appointment of Lisa Ann Cunnah-Palframan as a director on 2024-10-30 |
05/11/245 November 2024 | Appointment of Gareth Crowe as a secretary on 2024-10-30 |
05/11/245 November 2024 | Current accounting period extended from 2025-06-30 to 2025-09-30 |
05/11/245 November 2024 | Registered office address changed from C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER United Kingdom to Dowlish Ford Ilminster Somerset TA19 0PF on 2024-11-05 |
05/11/245 November 2024 | Appointment of Christopher Adrian Jewell as a director on 2024-10-30 |
03/11/243 November 2024 | Resolutions |
03/11/243 November 2024 | Resolutions |
03/11/243 November 2024 | Memorandum and Articles of Association |
29/10/2429 October 2024 | Change of share class name or designation |
29/10/2429 October 2024 | Change of share class name or designation |
28/10/2428 October 2024 | Notification of Fawkes Newco 1 Limited as a person with significant control on 2024-10-28 |
28/10/2428 October 2024 | Notification of Fawkes Newco 2 Limited as a person with significant control on 2024-10-28 |
28/10/2428 October 2024 | Cessation of Fawkes Newco 1 Limited as a person with significant control on 2024-10-28 |
28/10/2428 October 2024 | Sub-division of shares on 2024-10-28 |
28/10/2428 October 2024 | Cessation of Anthony William Palframan as a person with significant control on 2024-10-28 |
08/08/248 August 2024 | Confirmation statement made on 2024-07-30 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
09/01/239 January 2023 | Satisfaction of charge 108992840002 in full |
15/12/2215 December 2022 | Satisfaction of charge 108992840001 in full |
14/12/2214 December 2022 | Registration of charge 108992840003, created on 2022-12-12 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/03/2115 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
08/01/218 January 2021 | DIRECTOR APPOINTED MRS LISA ANN CUNNAH-PALFRAMAN |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/02/2014 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | APPOINTMENT TERMINATED, DIRECTOR GIOVANNI D'ERAMO |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI G'ERAMO / 31/05/2019 |
03/06/193 June 2019 | DIRECTOR APPOINTED MR GIOVANNI G'ERAMO |
03/06/193 June 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN SHAW |
14/01/1914 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | PREVSHO FROM 31/08/2018 TO 30/06/2018 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/02/1824 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108992840002 |
30/11/1730 November 2017 | 24/10/17 STATEMENT OF CAPITAL GBP 61970 |
30/11/1730 November 2017 | 24/10/17 STATEMENT OF CAPITAL GBP 61970.000 |
29/11/1729 November 2017 | ADOPT ARTICLES 24/10/2017 |
21/11/1721 November 2017 | DIRECTOR APPOINTED MR STEVEN SHAW |
07/11/177 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108992840001 |
04/08/174 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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