|
|
02 Sep 2025
|
02 Sep 2025
Confirmation statement made on 22 August 2025 with updates
|
|
|
18 Jun 2025
|
18 Jun 2025
Change of details for Phoenix Funding Partners Limited as a person with significant control on 1 April 2025
|
|
|
07 Apr 2025
|
07 Apr 2025
Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 7 April 2025
|
|
|
20 Nov 2024
|
20 Nov 2024
Appointment of Mr Andrew Smith as a director on 15 November 2024
|
|
|
19 Nov 2024
|
19 Nov 2024
Termination of appointment of Marc Gareth Cantor as a director on 19 November 2024
|
|
|
04 Nov 2024
|
04 Nov 2024
Notification of Phoenix Funding Partners Limited as a person with significant control on 21 October 2024
|
|
|
04 Nov 2024
|
04 Nov 2024
Cessation of Sonic Funding Partners Limited as a person with significant control on 21 October 2024
|
|
|
24 Oct 2024
|
24 Oct 2024
Part of the property or undertaking has been released and no longer forms part of charge 143355750001
|
|
|
22 Oct 2024
|
22 Oct 2024
Satisfaction of charge 143355750002 in full
|
|
|
22 Aug 2024
|
22 Aug 2024
Confirmation statement made on 22 August 2024 with updates
|
|
|
09 Jul 2024
|
09 Jul 2024
Registration of charge 143355750002, created on 8 July 2024
|
|
|
20 Sep 2023
|
20 Sep 2023
Confirmation statement made on 4 September 2023 with no updates
|
|
|
25 Jul 2023
|
25 Jul 2023
Previous accounting period shortened from 30 September 2023 to 31 December 2022
|
|
|
22 Dec 2022
|
22 Dec 2022
Registration of charge 143355750001, created on 22 December 2022
|
|
|
05 Sep 2022
|
05 Sep 2022
Incorporation
|