Advanced company searchLink opens in new window

PHOENIX INDEPENDENCE LTD

Company number 11620161

Filter by category

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)
09 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
30 May 2023 AA Total exemption full accounts made up to 30 November 2022
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
20 Dec 2022 PSC04 Change of details for Mr Terence Charles Bonnar as a person with significant control on 20 December 2022
20 Dec 2022 CH01 Director's details changed for Mr Terence Charles Bonnar on 20 December 2022
20 Dec 2022 AD01 Registered office address changed from 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 20 December 2022
08 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
08 Jun 2022 CS01 Confirmation statement made on 1 May 2022 with updates
13 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
10 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
24 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
21 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
10 Jun 2020 AD01 Registered office address changed from 10 London Road Liphook GU30 7AN England to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 10 June 2020
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
11 Sep 2019 PSC04 Change of details for Mr Terrence Charles Bonnar as a person with significant control on 11 September 2019
04 Feb 2019 AA01 Current accounting period extended from 31 October 2019 to 30 November 2019
07 Jan 2019 PSC01 Notification of Gianna Maria Jeanne Bonnar as a person with significant control on 18 December 2018
07 Jan 2019 PSC01 Notification of Terrence Charles Bonnar as a person with significant control on 18 December 2018
07 Jan 2019 PSC07 Cessation of Samantha Louise Parker as a person with significant control on 18 December 2018
23 Dec 2018 AD01 Registered office address changed from 15 Sholing Road Southampton SO19 2EF United Kingdom to 10 London Road Liphook GU30 7AN on 23 December 2018
18 Dec 2018 AP01 Appointment of Mr Terence Charles Bonnar as a director on 18 December 2018
18 Dec 2018 TM01 Termination of appointment of Samantha Louise Parker as a director on 18 December 2018
12 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted