Advanced company searchLink opens in new window

PCNX LIMITED

Company number 08771685

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)
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
11 Aug 2016 SH01 Statement of capital following an allotment of shares on 11 August 2016
  • GBP 454.613
11 Aug 2016 AP01 Appointment of Mr David Manston as a director on 11 August 2016
11 Jul 2016 TM01 Termination of appointment of Gregory Napoleon Yeatman-Biggs as a director on 24 June 2016
05 May 2016 SH01 Statement of capital following an allotment of shares on 4 May 2016
  • GBP 428.74
23 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 423.18
23 Nov 2015 AP01 Appointment of Mr Mark Wilson Parker as a director on 28 February 2015
20 Nov 2015 AP01 Appointment of Mr Shek Yau John Lau as a director on 28 February 2015
20 Nov 2015 AP01 Appointment of Mr John Mark Cooper as a director on 28 February 2015
20 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 28/02/2015
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 28 February 2015
  • GBP 423.18
24 Feb 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
12 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 320.7
12 Nov 2014 SH02 Sub-division of shares on 3 October 2014
28 Aug 2014 AP01 Appointment of Mr Gregory Napoleon Yeatman-Biggs as a director on 28 August 2014
18 Jun 2014 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • GBP 320.7
19 May 2014 SH01 Statement of capital following an allotment of shares on 16 May 2014
  • GBP 164.1
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 27 January 2014
  • GBP 100
12 Nov 2013 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
12 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted