Advanced company searchLink opens in new window

PNX LIMITED

Company number 08244401

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)
18 May 2022 COCOMP Order of court to wind up
01 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
13 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Dec 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
12 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
28 Sep 2018 MR01 Registration of charge 082444010001, created on 12 September 2018
28 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
25 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
10 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
14 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
14 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
10 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
12 Jun 2013 AA01 Previous accounting period shortened from 31 October 2013 to 30 April 2013
26 Apr 2013 TM01 Termination of appointment of Evangelos Pieri as a director
26 Apr 2013 TM02 Termination of appointment of Evangelos Pieri as a secretary
25 Apr 2013 AP03 Appointment of Mr Harry Alexander Barclay as a secretary
25 Apr 2013 AP01 Appointment of Mr Harry Alexander Barclay as a director
22 Feb 2013 AD01 Registered office address changed from 2Nd Floor Newby House 309 Chase Road London N14 6JS England on 22 February 2013