Advanced company searchLink opens in new window

FENIX BATTERY RECYCLING LTD

Company number 12770151

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)
14 May 2024 TM01 Termination of appointment of Neil John Muttock as a director on 14 May 2024
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
06 Feb 2024 PSC02 Notification of Regenerate Technology Global, Inc as a person with significant control on 9 January 2024
15 Nov 2023 AP01 Appointment of Mr Daniel Alois Nye as a director on 14 November 2023
14 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 94.81
09 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
07 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
14 Dec 2022 AD01 Registered office address changed from Fenix Battery Recycling Ltd Field Street Willenhall WV13 2NY England to 63 - 66 Hatton Garden London EC1N 8LE on 14 December 2022
29 Nov 2022 PSC07 Cessation of Neil John Muttock as a person with significant control on 2 August 2022
29 Nov 2022 PSC02 Notification of Regenerate Technology Limited as a person with significant control on 2 August 2022
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 74.65
23 Aug 2022 TM01 Termination of appointment of Miles James Freeman as a director on 23 August 2022
26 Jul 2022 AA Micro company accounts made up to 31 December 2021
29 Jun 2022 PSC07 Cessation of Miles James Freeman as a person with significant control on 31 December 2021
29 Jun 2022 PSC07 Cessation of Damian Ralph Lambkin as a person with significant control on 31 December 2021
29 Jun 2022 PSC07 Cessation of Athan Lucian Fox as a person with significant control on 31 December 2021
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 71.37
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
03 May 2022 SH01 Statement of capital following an allotment of shares on 30 April 2022
  • GBP 68.88
15 Apr 2022 AD01 Registered office address changed from St. John's Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom to Fenix Battery Recycling Ltd Field Street Willenhall WV13 2NY on 15 April 2022
15 Apr 2022 TM01 Termination of appointment of Athan Lucian Fox as a director on 12 April 2022
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 66
01 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2021 AP01 Appointment of Ms Isabel Knight as a director on 1 December 2021