Advanced company searchLink opens in new window

PROMIXX LIMITED

Company number 07832790

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)
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
  • GBP 27,167.38
22 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
14 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-31
06 Nov 2019 CONNOT Change of name notice
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 8 August 2019
  • GBP 26,461.02
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
  • GBP 23,632.81
03 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 21,713
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
  • GBP 20,200
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