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)
12 Jun 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
01 Jun 2012 AD01 Registered office address changed from 63 Braemar Ave Wimbledon Park London SW19 8AY on 1 June 2012
31 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase in share cap/division 31/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 May 2012 CERTNM Company name changed abacus partners LTD\certificate issued on 28/05/12
  • CONNOT ‐
22 May 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
18 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-31
30 Jan 2012 AA01 Previous accounting period shortened from 30 April 2011 to 31 March 2011
08 Jul 2011 SH02 Sub-division of shares on 11 May 2011
28 Jun 2011 SH08 Change of share class name or designation
10 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jun 2011 SH01 Statement of capital following an allotment of shares on 11 May 2011
  • GBP 1,511,458.159
02 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
01 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
08 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 30/04/2010
17 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
20 Apr 2010 SH01 Statement of capital following an allotment of shares on 4 December 2009
  • GBP 300,000.00
20 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)(a) 04/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
15 Apr 2010 AP01 Appointment of Mr Keith James Willey as a director
15 Apr 2010 AP01 Appointment of Mr Robert Montague Johnson as a director
15 Apr 2010 AP01 Appointment of Mr Simon Philip Webster as a director
26 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
30 Apr 2009 363a Return made up to 30/04/09; full list of members
30 Apr 2008 NEWINC Incorporation