Advanced company searchLink opens in new window

PX HOLDCO4 LIMITED

Company number 06309132

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)
12 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
28 Apr 2018 MR01 Registration of charge 063091320002, created on 17 April 2018
20 Mar 2018 MR01 Registration of charge 063091320001, created on 14 March 2018
27 Oct 2017 SH10 Particulars of variation of rights attached to shares
27 Oct 2017 SH08 Change of share class name or designation
26 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2017 AP01 Appointment of Mr Mark William Kenrick as a director on 1 October 2017
02 Oct 2017 TM01 Termination of appointment of Ian Clifford as a director on 30 September 2017
29 Sep 2017 AA Full accounts made up to 31 March 2017
18 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
29 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
27 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
15 Apr 2016 AP01 Appointment of Mr Luis Pais Correia as a director on 31 March 2016
15 Apr 2016 AP01 Appointment of Mr James Granville Potter as a director on 31 March 2016
14 Apr 2016 AP01 Appointment of Mr Graeme David Sword as a director on 31 March 2016
12 Apr 2016 TM02 Termination of appointment of Px Appointments Limited as a secretary on 31 March 2016
12 Apr 2016 TM01 Termination of appointment of Timothy James Underdown as a director on 31 March 2016
12 Apr 2016 TM01 Termination of appointment of David John Salkeld as a director on 31 March 2016
12 Apr 2016 TM01 Termination of appointment of Martin Richard Green as a director on 31 March 2016
05 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
17 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 166.67
17 Jul 2015 CH01 Director's details changed for Timothy James Underdown on 19 March 2012
17 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
11 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 166.67
18 Sep 2013 AA Group of companies' accounts made up to 31 March 2013