Advanced company searchLink opens in new window

PEX INVESTMENTS LIMITED

Company number 01260514

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
12 May 2023 AA Total exemption full accounts made up to 31 March 2022
25 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with updates
02 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
21 Jun 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 March 2021
23 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
30 Sep 2020 AA Unaudited abridged accounts made up to 30 September 2019
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
19 Nov 2019 AD02 Register inspection address has been changed from 92 Regent Road Great Yarmouth Norfolk NR30 2AH United Kingdom to Sixty Six North Quay Great Yarmouth NR30 1HE
28 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
21 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
29 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
24 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with updates
24 Nov 2017 PSC04 Change of details for Mr Graham Terrence Peck as a person with significant control on 18 November 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
09 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 50,002
28 Oct 2015 TM01 Termination of appointment of Jane Marie Peck as a director on 1 September 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 50,002