PHENIX CONSULTING LTD

2 Manor Farm Court Old Wolverton Road 2 Manor Farm Court Old Wolverton Road, Milton Keynes, MK12 5NN, England
StatusACTIVE
Company No.08823889
CategoryPrivate Limited Company
Incorporated23 Dec 2013
Age10 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

PHENIX CONSULTING LTD is an active private limited company with number 08823889. It was incorporated 10 years, 5 months, 17 days ago, on 23 December 2013. The company address is 2 Manor Farm Court Old Wolverton Road 2 Manor Farm Court Old Wolverton Road, Milton Keynes, MK12 5NN, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 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: 08 Feb 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2022

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-31

Psc name: Mr Christopher James Williams

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2022

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-31

Psc name: Natasha Kate Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-14

Psc name: Mr Christopher James Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Williams

Change date: 2020-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

New address: 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN

Change date: 2019-10-09

Old address: 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN England

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-25

Psc name: Mr Christopher James Williams

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-25

Officer name: Mr Christopher James Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Old address: C/O C/O Kbc Accounting Ltd 17 Vicarage Road Bletchley Milton Keynes Bucks MK2 2EZ

Change date: 2019-01-25

New address: 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 16 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 04 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

Change person director company with change date

Date: 05 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-04

Officer name: Mr Christopher James Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-14

Old address: 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2014

Action Date: 23 Dec 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-12-23

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jan 2014

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-01-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Williams

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cosec Limited

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mcmeekin

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Address

Type: AD01

Old address: 2 Howarth Court Clays Lane Stratford London E15 2EL England

Change date: 2013-12-23

Documents

View document PDF

Termination secretary company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Limited

Documents

View document PDF

Incorporation company

Date: 23 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

20/22 WARREN STREET LIMITED

8 HEADFORT PLACE,LONDON,SW1X 7DH

Number:08926797
Status:ACTIVE
Category:Private Limited Company

AUTOHISTORIC LTD

OLD CLIMSHURST HEATHFIELD ROAD,ETCHINGHAM,TN19 7NB

Number:11528393
Status:ACTIVE
Category:Private Limited Company

AZJZ SERVICES LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10208438
Status:ACTIVE
Category:Private Limited Company

H.A. CATERING (SOUTHDENE) LIMITED

5 BROAD LANE,LIVERPOOL,L32 6QA

Number:11345161
Status:ACTIVE
Category:Private Limited Company

INVESTEC ASSET MANAGEMENT GROUP PLC

C/O HACKWOOD SECRETARIES LIMITED,LONDON,EC2Y 8HQ

Number:11720815
Status:ACTIVE
Category:Public Limited Company

KEVMAC MARENG LTD

52 KILLIGREW STREET,FALMOUTH,TR11 3PP

Number:09306673
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