Advanced company searchLink opens in new window

PHOENIX MARITIME LIMITED

Company number 01418422

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 AAMD Amended full accounts made up to 31 December 2022
22 Nov 2023 AAMD Amended full accounts made up to 31 December 2022
06 Nov 2023 AA Full accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
06 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
13 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
17 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
28 May 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
14 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jan 2018 PSC05 Change of details for Stemcor Limited as a person with significant control on 17 March 2017
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
20 Oct 2017 AD01 Registered office address changed from C/O Numbera Partners Llp 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ England to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 20 October 2017
09 Oct 2017 AAMD Amended accounts for a dormant company made up to 31 December 2016
06 Sep 2017 AD03 Register(s) moved to registered inspection location Longbow House 14-20 Chiswell Street London EC1Y 4TW
06 Sep 2017 AD02 Register inspection address has been changed from Longbow House 14-20 Chiswell Street London EC1Y 4TW England to Longbow House 14-20 Chiswell Street London EC1Y 4TW
06 Sep 2017 AD02 Register inspection address has been changed to Longbow House 14-20 Chiswell Street London EC1Y 4TW
15 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
30 Aug 2016 TM01 Termination of appointment of Michael Gerard Broom as a director on 30 June 2016
23 Aug 2016 AP01 Appointment of Mr Andrew John Checketts as a director on 19 August 2016
09 Jun 2016 AA Total exemption full accounts made up to 31 December 2015