- Company Overview for PHOENIX INDEPENDENCE LTD (11620161)
- Filing history for PHOENIX INDEPENDENCE LTD (11620161)
- People for PHOENIX INDEPENDENCE LTD (11620161)
- More for PHOENIX INDEPENDENCE LTD (11620161)
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
|