- Company Overview for PX HOLDCO1 LIMITED (13306214)
- Filing history for PX HOLDCO1 LIMITED (13306214)
- People for PX HOLDCO1 LIMITED (13306214)
- More for PX HOLDCO1 LIMITED (13306214)
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 May 2025 | MA | Memorandum and Articles of Association | |
12 May 2025 | RESOLUTIONS |
Resolutions
|
|
07 May 2025 | SH01 |
Statement of capital following an allotment of shares on 30 April 2025
|
|
25 Apr 2025 | CS01 | Confirmation statement made on 15 April 2025 with no updates | |
16 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
24 Dec 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with updates | |
14 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
31 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 24 August 2022
|
|
09 Jun 2022 | TM01 | Termination of appointment of Charles Cherington as a director on 7 June 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
22 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2021 | AD01 | Registered office address changed from Mills & Reeve Llp 1 st James Court Whitefriars Norwich NR3 1RU United Kingdom to Px House Westpoint Road Thornaby Stockton-on-Tees TS17 6BF on 21 June 2021 | |
07 Jun 2021 | PSC08 | Notification of a person with significant control statement | |
07 Jun 2021 | PSC07 | Cessation of Christopher James Picotte as a person with significant control on 27 April 2021 | |
13 May 2021 | SH02 | Sub-division of shares on 27 April 2021 | |
13 May 2021 | MA | Memorandum and Articles of Association | |
13 May 2021 | RESOLUTIONS |
Resolutions
|
|
13 May 2021 | SH08 | Change of share class name or designation | |
13 May 2021 | SH10 | Particulars of variation of rights attached to shares | |
29 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 27 April 2021
|
|
28 Apr 2021 | AP04 | Appointment of Px Appointments Limited as a secretary on 27 April 2021 | |
28 Apr 2021 | AP01 | Appointment of Mr Geoffrey Robert Holmes as a director on 27 April 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of Myles O'shaughnessy as a director on 27 April 2021 |