PHOENIX MRC LIMITED

Nash House Nash House, London, NW1 4ND, England
StatusACTIVE
Company No.09474352
CategoryPrivate Limited Company
Incorporated06 Mar 2015
Age9 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

PHOENIX MRC LIMITED is an active private limited company with number 09474352. It was incorporated 9 years, 2 months, 16 days ago, on 06 March 2015. The company address is Nash House Nash House, London, NW1 4ND, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

Old address: Nash House Nash House 3 Chester Terrace London NW1 4nd England

Change date: 2019-01-07

New address: Nash House 3 Chester Terrace London NW1 4nd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

New address: Nash House Nash House 3 Chester Terrace London NW1 4nd

Change date: 2019-01-07

Old address: 3 Chester Terrace 3 Chester Terrace London NW1 4nd England

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Guy Crawford-Browne

Termination date: 2018-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

New address: 3 Chester Terrace 3 Chester Terrace London NW1 4nd

Change date: 2018-04-30

Old address: 6 Chester Gate London NW1 4JH England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Hartstone

Termination date: 2017-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Susan Ruth Owen

Change date: 2015-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Guy Crawford-Browne

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Hartstone

Appointment date: 2015-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

New address: 6 Chester Gate London NW1 4JH

Old address: Iveco House Station Road Watford Hertfordshire WD17 1TA United Kingdom

Change date: 2015-04-14

Documents

View document PDF

Incorporation company

Date: 06 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 FFF LIMITED

UNIT B 18 BRUNEL ROAD,CORBY,NN17 4JW

Number:06236589
Status:ACTIVE
Category:Private Limited Company

AYSOP LTD

40 CANNON STREET,BRISTOL,BS3 1BN

Number:11254423
Status:ACTIVE
Category:Private Limited Company

G.S PAINTING LIMITED

7 ST. MICHAELS YARD,DUNDEE,DD4 9AP

Number:SC609279
Status:ACTIVE
Category:Private Limited Company

MICROLEAVES LTD

3 GOWER STREET,LONDON,WC1E 6HA

Number:09500488
Status:ACTIVE
Category:Private Limited Company

SHEPSYS LIMITED

48 THE AVENUE,LUTON,LU4 9AQ

Number:07928543
Status:ACTIVE
Category:Private Limited Company

SINFIELD PROPERTY LIMITED

FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,KEMPSTON,MK42 7PN

Number:11503777
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