Advanced company searchLink opens in new window

PX HOLDCO1 LIMITED

Company number 13306214

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)
12 May 2025 MA Memorandum and Articles of Association
12 May 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Company share capital be increased 30/04/2025
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 May 2025 SH01 Statement of capital following an allotment of shares on 30 April 2025
  • GBP 68,143,839.21
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
  • GBP 67,909,465.64
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-17
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 67,671,370.2
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