FOENIX PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

12/07/2412 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/06/2423 June 2024 Amended group of companies' accounts made up to 2022-12-31

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

29/03/2329 March 2023 Change of details for Mr Richard De Meo as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mr Richard De Meo on 2023-03-29

View Document

08/03/238 March 2023 Change of details for Mr Richard De Meo as a person with significant control on 2022-11-24

View Document

08/03/238 March 2023 Director's details changed for Mr Richard De Meo on 2022-11-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Director's details changed for Mr Richard De Meo on 2021-07-06

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-06 with updates

View Document

06/08/216 August 2021 Change of details for Mr Richard De Meo as a person with significant control on 2021-07-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 26 CURTAIN ROAD LONDON EC2A 3NY ENGLAND

View Document

20/05/2020 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 16 HOLYWELL ROW LONDON EC2A 4XA ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD DE MEO / 10/07/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD DE MEO / 10/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DE MEO / 10/07/2019

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 SAIL ADDRESS CREATED

View Document

10/11/1710 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DE MEO

View Document

09/08/169 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM, 1ST FLOOR, 200 ALDERSGATE (SOUTH) ST PAULS, LONDON, EC1A 4HD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/07/1524 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

12/02/1312 February 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 DISS40 (DISS40(SOAD))

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM, LINDEN HOUSE COURT LODGE FARM, WARREN ROAD, CHELSFIELD, KENT, BR6 6ER, UNITED KINGDOM

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR GERALD CHAN

View Document

15/07/1115 July 2011 ADOPT ARTICLES 28/06/2011

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED GERALD CHAN

View Document

15/07/1115 July 2011 28/06/11 STATEMENT OF CAPITAL GBP 100

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR RICHARD DE MEO

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL DWYER

View Document

22/06/1122 June 2011 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