PHOENIX PROJECT FROME CIC
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Change of details for Ms Danielle Patricia Britton as a person with significant control on 2025-09-06 |
06/09/256 September 2025 New | Change of details for Ms Jessica Hannah Kazak as a person with significant control on 2025-09-06 |
09/06/259 June 2025 | Notification of Danielle Patricia Britton as a person with significant control on 2025-06-08 |
25/05/2525 May 2025 | Termination of appointment of Charlotte Amy Le Marchant as a director on 2025-05-25 |
02/05/252 May 2025 | Appointment of Hannah Rose Appleby Matthews as a director on 2025-05-01 |
02/05/252 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
15/04/2515 April 2025 | Certificate of change of name |
14/04/2514 April 2025 | Cessation of Charlotte Amy Le Marchant as a person with significant control on 2025-04-05 |
14/04/2514 April 2025 | Cessation of Danielle Patricia Britton as a person with significant control on 2025-04-05 |
30/03/2530 March 2025 | Notification of Jessica Hannah Kazak as a person with significant control on 2025-03-25 |
30/03/2530 March 2025 | Appointment of Ms Jessica Hannah Kazak as a director on 2025-03-25 |
18/01/2518 January 2025 | Total exemption full accounts made up to 2024-04-30 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-04-30 |
06/06/236 June 2023 | Appointment of Ms Danielle Patricia Britton as a director on 2023-06-01 |
05/06/235 June 2023 | Confirmation statement made on 2023-04-24 with no updates |
04/06/234 June 2023 | Cessation of Sally Kenworthy as a person with significant control on 2023-06-01 |
04/06/234 June 2023 | Notification of Charlotte Amy Le Marchant as a person with significant control on 2023-06-01 |
04/06/234 June 2023 | Termination of appointment of Sally Kenworthy as a director on 2023-06-01 |
04/06/234 June 2023 | Appointment of Ms Charlotte Amy Le Marchant as a director on 2023-06-01 |
04/06/234 June 2023 | Termination of appointment of Catherine Jane Lewis as a director on 2023-06-01 |
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 |
04/06/234 June 2023 | Notification of Danielle Patricia Britton as a person with significant control on 2023-06-01 |
04/06/234 June 2023 | Cessation of Catherine Jane Lewis as a person with significant control on 2023-06-01 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
24/04/2224 April 2022 | Termination of appointment of Natalie Anna Revie as a director on 2022-04-20 |
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 |
24/04/2224 April 2022 | Appointment of Mrs Catherine Jane Lewis as a director on 2022-04-20 |
24/04/2224 April 2022 | Appointment of Mrs Sally Kenworthy as a director on 2022-04-20 |
24/04/2224 April 2022 | Cessation of Natalie Anna Revie as a person with significant control on 2022-04-24 |
24/04/2224 April 2022 | Cessation of Helen Louise Brickell as a person with significant control on 2022-04-20 |
24/04/2224 April 2022 | Termination of appointment of Helen Louise Brickell as a director on 2022-04-20 |
29/01/2229 January 2022 | Total exemption full accounts made up to 2021-04-30 |
21/05/2121 May 2021 | 30/04/20 TOTAL EXEMPTION FULL |
05/05/215 May 2021 | CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/01/2122 January 2021 | CESSATION OF SAMARA KAIA ILYENA LEWIS AS A PSC |
14/05/2014 May 2020 | APPOINTMENT TERMINATED, DIRECTOR SAMARA LEWIS |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/04/1925 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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