Advanced company searchLink opens in new window

PXD LIMITED

Company number 07483251

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)
27 Feb 2024 CS01 Confirmation statement made on 5 January 2024 with updates
29 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
15 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
29 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
05 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
18 Aug 2021 AP01 Appointment of Mr Imanol Echevarria as a director on 24 June 2021
18 Aug 2021 PSC04 Change of details for Mr David John Langton as a person with significant control on 6 April 2016
09 Jul 2021 SH02 Sub-division of shares on 24 June 2021
07 Jul 2021 SH01 Statement of capital following an allotment of shares on 24 June 2021
  • GBP 100
07 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jul 2021 MA Memorandum and Articles of Association
07 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 24/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2021 AA Total exemption full accounts made up to 31 January 2021
31 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
17 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
16 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
20 Feb 2019 AD01 Registered office address changed from Biosphere Newcastle Helix Newcastle upon Tyne NE4 4BX England to The Biosphere Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5BX on 20 February 2019
19 Feb 2019 AD01 Registered office address changed from Farndale House University Hospital of North Tees Hardwick Road Stockton-on-Tees Cleveland TS19 8PE to Biosphere Newcastle Helix Newcastle upon Tyne NE4 4BX on 19 February 2019
16 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017