Advanced company searchLink opens in new window

PAXPORT GROUP UK LIMITED

Company number 02447353

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)
19 Jun 2020 AD01 Registered office address changed from 101 Victoria Street Bristol BS1 6PU to The Landing 125 Radcliff Street Bristol BS1 6HU on 19 June 2020
01 Jun 2020 MR04 Satisfaction of charge 024473530003 in full
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
03 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
10 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
30 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
09 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-08
28 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
25 May 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
05 Apr 2016 TM01 Termination of appointment of Jayne Howell as a director on 27 January 2016
04 Apr 2016 AP01 Appointment of Jayne Howell as a director on 17 December 2015
25 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Feb 2016 MR01 Registration of charge 024473530003, created on 27 January 2016
27 Jan 2016 TM01 Termination of appointment of John Robert William Howell as a director on 27 January 2016
27 Jan 2016 AP01 Appointment of Mr Anthony Ian Barker as a director on 27 January 2016
27 Jan 2016 SH01 Statement of capital following an allotment of shares on 27 January 2016
  • GBP 36.384
26 Jan 2016 MR04 Satisfaction of charge 2 in full
03 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 35
18 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 35
29 Sep 2014 AP04 Appointment of Roxburgh Milkins Limited as a secretary on 24 September 2014