Advanced company searchLink opens in new window

PXP FINANCIAL GROUP LIMITED

Company number 06580786

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)
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
18 Dec 2017 PSC01 Notification of Richard Harry Willett as a person with significant control on 22 January 2017
15 Dec 2017 PSC01 Notification of Surajpal Singh S/O Balwant Singh as a person with significant control on 22 August 2016
15 Dec 2017 PSC07 Cessation of Kalixa Group Limited as a person with significant control on 30 April 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with updates
21 Nov 2017 TM01 Termination of appointment of Timothy William Johnstone as a director on 15 October 2017
20 Nov 2017 AP01 Appointment of Keith James Woodhead as a director on 15 October 2017
10 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
07 Jun 2017 TM01 Termination of appointment of Neil Andrew Cotter as a director on 31 May 2017
06 Jun 2017 AP04 Appointment of Hackwood Secretaries Limited as a secretary on 31 May 2017
06 Jun 2017 AP01 Appointment of Mr Timothy William Johnstone as a director on 31 May 2017
06 Jun 2017 AP01 Appointment of Gavin Richard Lock as a director on 31 May 2017
06 Jun 2017 TM02 Termination of appointment of Robert Grant Hoskin as a secretary on 31 May 2017
06 Jun 2017 TM01 Termination of appointment of Robert Grant Hoskin as a director on 31 May 2017
03 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
20 Feb 2017 MR04 Satisfaction of charge 065807860002 in full
10 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2016 SH20 Statement by Directors
15 Dec 2016 SH19 Statement of capital on 15 December 2016
  • GBP 1,513,050.00
15 Dec 2016 CAP-SS Solvency Statement dated 12/12/16
15 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
14 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2016 TM01 Termination of appointment of Julian Grant Beresford Leigh as a director on 30 June 2016
16 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • EUR 51,437,836
  • GBP 1,681,167