BLUE PHX LIMITED
Status | ACTIVE |
Company No. | 11251299 |
Category | Private Limited Company |
Incorporated | 13 Mar 2018 |
Age | 6 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BLUE PHX LIMITED is an active private limited company with number 11251299. It was incorporated 6 years, 4 months, 21 days ago, on 13 March 2018. The company address is 19 The Circle 19 The Circle, London, SE1 2JE, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Jul 2024
Action Date: 07 Jul 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-07-07
Documents
Change corporate secretary company with change date
Date: 14 Nov 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-09-11
Officer name: P & T Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-11
Old address: 17 Carlisle Street First Floor London W1D 3BU England
New address: 19 the Circle Queen Elizabeth Street London SE1 2JE
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Change corporate secretary company with change date
Date: 14 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-04-01
Officer name: P & T Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-01
Old address: First Floor 10 Philpot Lane London EC3M 8AA England
New address: 17 Carlisle Street First Floor London W1D 3BU
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-02
Old address: 22 Eastcheap 2nd Floor London EC3M 1EU United Kingdom
New address: First Floor 10 Philpot Lane London EC3M 8AA
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Notification of a person with significant control
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Luca Riva
Notification date: 2018-07-09
Documents
Notification of a person with significant control
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stefano Fregoni
Notification date: 2018-07-09
Documents
Cessation of a person with significant control
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fils Investments Ltd
Cessation date: 2018-07-09
Documents
Capital allotment shares
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-09
Capital : 2 GBP
Documents
Appoint person director company with name date
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrea Ceven
Appointment date: 2018-07-09
Documents
Some Companies
EDELMAN HOUSE 1238 HIGH ROAD,LONDON,N20 0LH
Number: | 07805412 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MEDINA HOUSE,BRIDLINGTON,YO16 4LZ
Number: | 04852614 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RAILWAY AVENUE,NEWRY,BT35 6BA
Number: | NI628693 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEADLEY CAPITAL INVESTMENT LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11164653 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAUREL COTTAGE,WYMONDHAM,LE14 2AZ
Number: | 10030158 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERRYDOWNS, STATION ROAD,SOMERSET,TA9 4BH
Number: | 02741358 |
Status: | ACTIVE |
Category: | Private Limited Company |