FENIX INSIGHT LTD

Unit 14f Borers Yard Borers Arms Road Unit 14f Borers Yard Borers Arms Road, Copthorne, RH10 3LH, West Sussex, England
StatusACTIVE
Company No.07486572
CategoryPrivate Limited Company
Incorporated10 Jan 2011
Age13 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

FENIX INSIGHT LTD is an active private limited company with number 07486572. It was incorporated 13 years, 4 months, 19 days ago, on 10 January 2011. The company address is Unit 14f Borers Yard Borers Arms Road Unit 14f Borers Yard Borers Arms Road, Copthorne, RH10 3LH, West Sussex, England.



Company Fillings

Capital allotment shares

Date: 16 May 2024

Action Date: 15 May 2024

Category: Capital

Type: SH01

Date: 2024-05-15

Capital : 3.3338 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2024

Action Date: 04 Apr 2024

Category: Capital

Type: SH01

Capital : 3.3244 GBP

Date: 2024-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2024

Action Date: 30 Jan 2024

Category: Capital

Type: SH01

Capital : 3.3169 GBP

Date: 2024-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Geoffrey Hewitson

Change date: 2023-01-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Colin King

Change date: 2023-01-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-01

Psc name: Mr David Geoffrey Hewitson

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mr David Geoffrey Hewitson

Documents

View document PDF

Memorandum articles

Date: 14 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2023

Action Date: 03 Feb 2023

Category: Capital

Type: SH01

Capital : 3.3075 GBP

Date: 2023-02-03

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Geoffrey Hewitson

Change date: 2022-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Geoffrey Hewitson

Change date: 2022-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2022

Action Date: 03 Nov 2022

Category: Capital

Type: SH01

Capital : 2.932 GBP

Date: 2022-11-03

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2022

Action Date: 02 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-02

Capital : 2.6316 GBP

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Colin King

Change date: 2022-10-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Geoffrey Hewitson

Change date: 2022-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 10 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-10

Officer name: Mr Leon Paul Harris

Documents

View document PDF

Capital name of class of shares

Date: 15 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2021

Action Date: 20 May 2021

Category: Address

Type: AD01

Old address: Unit 14a Borers Yard Borers Arms Road Copthorne West Sussex RH10 3LH England

Change date: 2021-05-20

New address: Unit 14F Borers Yard Borers Arms Road Borers Arms Road Copthorne West Sussex RH10 3LH

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Feb 2020

Action Date: 23 Jan 2020

Category: Capital

Type: SH02

Date: 2020-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin King

Change date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-05

Old address: Redhill Chambers High Street Redhill Surrey RH1 1RJ

New address: Unit 14a Borers Yard Borers Arms Road Copthorne West Sussex RH10 3LH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Legacy

Date: 10 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Geoffrey Hewitson

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin King

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Douglas Adams

Documents

View document PDF

Incorporation company

Date: 10 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAPT RICH MEDIA LTD.

FLAT 34,LONDON,SW1P 2NW

Number:08039040
Status:ACTIVE
Category:Private Limited Company

COWPLAIN PROPERTIES LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:11018345
Status:ACTIVE
Category:Private Limited Company

ILIBE LTD

178/3 MORRISON STREET,EDINBURGH,EH3 8EB

Number:SC620838
Status:ACTIVE
Category:Private Limited Company

OFF-BALANCE DANCE CIC

87 GOODYERS END LANE,BEDWORTH,CV12 0HS

Number:11708563
Status:ACTIVE
Category:Community Interest Company

THE MINSTER PARTNERSHIP LIMITED

38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE

Number:08494537
Status:ACTIVE
Category:Private Limited Company

THE PRISMA - THE MULTICULTURAL NEWSPAPER LTD.

FLAT 9 AURORA COURT,EDGWARE,HA8 0FE

Number:07158053
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source