PHOENIX PROJECT FROME CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewChange of details for Ms Danielle Patricia Britton as a person with significant control on 2025-09-06

View Document

06/09/256 September 2025 NewChange of details for Ms Jessica Hannah Kazak as a person with significant control on 2025-09-06

View Document

09/06/259 June 2025 Notification of Danielle Patricia Britton as a person with significant control on 2025-06-08

View Document

25/05/2525 May 2025 Termination of appointment of Charlotte Amy Le Marchant as a director on 2025-05-25

View Document

02/05/252 May 2025 Appointment of Hannah Rose Appleby Matthews as a director on 2025-05-01

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

15/04/2515 April 2025 Certificate of change of name

View Document

14/04/2514 April 2025 Cessation of Charlotte Amy Le Marchant as a person with significant control on 2025-04-05

View Document

14/04/2514 April 2025 Cessation of Danielle Patricia Britton as a person with significant control on 2025-04-05

View Document

30/03/2530 March 2025 Notification of Jessica Hannah Kazak as a person with significant control on 2025-03-25

View Document

30/03/2530 March 2025 Appointment of Ms Jessica Hannah Kazak as a director on 2025-03-25

View Document

18/01/2518 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/06/236 June 2023 Appointment of Ms Danielle Patricia Britton as a director on 2023-06-01

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

04/06/234 June 2023 Cessation of Sally Kenworthy as a person with significant control on 2023-06-01

View Document

04/06/234 June 2023 Notification of Charlotte Amy Le Marchant as a person with significant control on 2023-06-01

View Document

04/06/234 June 2023 Termination of appointment of Sally Kenworthy as a director on 2023-06-01

View Document

04/06/234 June 2023 Appointment of Ms Charlotte Amy Le Marchant as a director on 2023-06-01

View Document

04/06/234 June 2023 Termination of appointment of Catherine Jane Lewis as a director on 2023-06-01

View Document

04/06/234 June 2023 Registered office address changed from 8 Charlton Road Midsomer Norton Radstock BA3 4AD England to 32 Farley Close Frome BA11 2EX on 2023-06-04

View Document

04/06/234 June 2023 Notification of Danielle Patricia Britton as a person with significant control on 2023-06-01

View Document

04/06/234 June 2023 Cessation of Catherine Jane Lewis as a person with significant control on 2023-06-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

24/04/2224 April 2022 Termination of appointment of Natalie Anna Revie as a director on 2022-04-20

View Document

24/04/2224 April 2022 Registered office address changed from 28 Park Hill Drive Frome BA11 2LE England to 8 Charlton Road Midsomer Norton Radstock BA3 4AD on 2022-04-24

View Document

24/04/2224 April 2022 Appointment of Mrs Catherine Jane Lewis as a director on 2022-04-20

View Document

24/04/2224 April 2022 Appointment of Mrs Sally Kenworthy as a director on 2022-04-20

View Document

24/04/2224 April 2022 Cessation of Natalie Anna Revie as a person with significant control on 2022-04-24

View Document

24/04/2224 April 2022 Cessation of Helen Louise Brickell as a person with significant control on 2022-04-20

View Document

24/04/2224 April 2022 Termination of appointment of Helen Louise Brickell as a director on 2022-04-20

View Document

29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/05/2121 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 CESSATION OF SAMARA KAIA ILYENA LEWIS AS A PSC

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR SAMARA LEWIS

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/04/1925 April 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