Advanced company searchLink opens in new window

PEX CONSULTING LIMITED

Company number 08199941

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)
13 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
05 May 2017 CH01 Director's details changed for Jim Whelan on 5 May 2017
05 May 2017 CH01 Director's details changed for Jim Whelan on 5 May 2017
28 Feb 2017 AD01 Registered office address changed from Suite 2 41 Chalton Street London NW1 1JD United Kingdom to Suite 2 Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017
19 Jan 2017 AA Total exemption full accounts made up to 30 September 2016
07 Dec 2016 AD03 Register(s) moved to registered inspection location C/O Fifth Element Accountants 3rd Floor Queensbury House 106 Queens Road Brighton BN1 3XF
07 Dec 2016 AD02 Register inspection address has been changed to C/O Fifth Element Accountants 3rd Floor Queensbury House 106 Queens Road Brighton BN1 3XF
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 CS01 Confirmation statement made on 2 September 2016 with updates
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2016 AD01 Registered office address changed from 15 Boundary Road Hove East Sussex BN3 4EF to Suite 2 41 Chalton Street London NW1 1JD on 13 June 2016
31 May 2016 AA Total exemption full accounts made up to 30 September 2015
28 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
13 Mar 2015 AA Total exemption full accounts made up to 30 September 2014
09 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
30 Mar 2014 AA Total exemption full accounts made up to 30 September 2013
01 Oct 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
01 Oct 2013 CH01 Director's details changed for Jim Whelan on 1 January 2013
04 Sep 2012 NEWINC Incorporation