Advanced company searchLink opens in new window

PX2 LIMITED

Company number 06053371

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)
10 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with updates
02 Oct 2024 AA Micro company accounts made up to 29 February 2024
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
05 Jan 2024 CH01 Director's details changed for Mrs Christine Michele Perry on 5 January 2024
05 Jan 2024 CH01 Director's details changed for Mrs Christine Michele Perry on 5 January 2024
05 Jan 2024 PSC04 Change of details for Mrs Christine Michele Perry as a person with significant control on 5 January 2024
26 Oct 2023 AA Micro company accounts made up to 28 February 2023
05 Apr 2023 AAMD Amended micro company accounts made up to 28 February 2021
13 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
26 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
15 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
21 Oct 2020 AA Micro company accounts made up to 28 February 2020
12 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
19 Sep 2019 AD01 Registered office address changed from 25 Vanguard Chase Costessey Norwich NR5 0UG to Heron House Station Road Coltishall Norwich NR12 7JG on 19 September 2019
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
20 Nov 2018 AA Micro company accounts made up to 28 February 2018
16 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
10 Oct 2017 AA Micro company accounts made up to 28 February 2017
18 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
18 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
18 Jan 2016 TM01 Termination of appointment of Jeffrey Roy Pellin as a director on 11 December 2015