BLUE PHOENIX ENTERPRISES UK LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.08811050
CategoryPrivate Limited Company
Incorporated11 Dec 2013
Age10 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

BLUE PHOENIX ENTERPRISES UK LTD is an active private limited company with number 08811050. It was incorporated 10 years, 5 months, 24 days ago, on 11 December 2013. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2024

Action Date: 15 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-15

Psc name: Ms Gillian Anne Harvey

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2022

Action Date: 15 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-15

Psc name: Mark Andrew Wright

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 15 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Wright

Termination date: 2022-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew Wright

Change date: 2021-05-04

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-04

Psc name: Mr Mark Andrew Wright

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-04

Psc name: Ms Gillian Anne Harvey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Old address: Hurstbourne Willoughby Road Sutton-on-Sea Mablethorpe Lincolnshire LN12 2NF

Change date: 2021-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gillian Anne Harvey

Change date: 2021-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Christopher Thompson

Termination date: 2019-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Incorporation company

Date: 11 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CGP RESIDENTIAL LETTINGS LLP

3 BARKER STREET,SHREWSBURY,SY1 1QF

Number:OC385308
Status:ACTIVE
Category:Limited Liability Partnership

MEADOW FARM (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED

2 WESTFIELD BUSINESS PARK BARNS GROUND,CLEVEDON,BS21 6UA

Number:04120370
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NAQSH PROPERTIES LIMITED

25-26 EAST CLIFF,DOVER,CT16 1LU

Number:07667027
Status:ACTIVE
Category:Private Limited Company

P K STUBBS LIMITED

RAIL DEPOT, WISTASTON ROAD,CHESHIRE,CW2 7RL

Number:06399481
Status:ACTIVE
Category:Private Limited Company

SARAIKISTAN.COM LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC594212
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SYSTEMS FOR ALL LTD

STAFFORDSHIRE KNOT,DARLASTON,WS10 8TE

Number:07584560
Status:ACTIVE
Category:Private Limited Company

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