- Company Overview for PROMIXX LIMITED (07832790)
- Filing history for PROMIXX LIMITED (07832790)
- People for PROMIXX LIMITED (07832790)
- Charges for PROMIXX LIMITED (07832790)
- More for PROMIXX LIMITED (07832790)
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) |
---|---|---|---|
28 Feb 2020 | AD01 | Registered office address changed from Unit 3 Freemans Parc Penarth Road Cardiff CF11 8EQ Wales to 14 Trade Street Cardiff CF10 5DT on 28 February 2020 | |
24 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 24 January 2020
|
|
22 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2019 | CONNOT | Change of name notice | |
12 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 8 August 2019
|
|
22 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
24 Jan 2019 | AP01 | Appointment of Mr John Mark Cooper as a director on 23 January 2019 | |
09 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 8 October 2018
|
|
03 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 March 2019 | |
29 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 29 June 2018
|
|
23 May 2018 | AP01 | Appointment of Mr David Manston as a director on 22 May 2018 | |
23 May 2018 | CH01 | Director's details changed for Mr Joseph Faulkner-Edwards on 22 May 2018 | |
23 May 2018 | AP03 | Appointment of Mrs Antonia Sculthorpe as a secretary on 22 May 2018 | |
23 May 2018 | AP01 | Appointment of Mr Will Houghton-Jones as a director on 22 May 2018 | |
23 May 2018 | PSC04 | Change of details for Mr Joe Faulkner-Edwards as a person with significant control on 22 May 2018 | |
23 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
04 Apr 2018 | SH08 | Change of share class name or designation | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
21 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|
|
26 Feb 2018 | SH02 | Sub-division of shares on 18 January 2018 | |
10 Oct 2017 | AD01 | Registered office address changed from B8 West Point Industrial Estate Penarth Road Cardiff CF11 8JQ to Unit 3 Freemans Parc Penarth Road Cardiff CF11 8EQ on 10 October 2017 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |