Advanced company searchLink opens in new window

PAXWOOD SUPPORT CONSULTANTS LIMITED

Company number 08888693

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)
23 Nov 2024 AA Micro company accounts made up to 28 February 2024
30 Jul 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
22 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
18 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2022 AA Micro company accounts made up to 28 February 2022
17 Aug 2022 PSC01 Notification of Prabhakar Akula as a person with significant control on 15 August 2022
30 Jul 2022 CS01 Confirmation statement made on 17 May 2022 with updates
30 Jul 2022 TM01 Termination of appointment of Denes Istvan Bachusz as a director on 1 February 2022
30 Jul 2022 AP01 Appointment of Mr Prabhakar Akula as a director on 1 February 2022
30 Jul 2022 PSC07 Cessation of Denes Istvan Bachusz as a person with significant control on 10 February 2022
30 Jul 2022 AD01 Registered office address changed from 48 Keats Way West Drayton UB7 9DS England to Coningsby 25 High Street High Wycombe HP11 2AG on 30 July 2022
19 Nov 2021 AA Micro company accounts made up to 28 February 2021
04 Oct 2021 AD01 Registered office address changed from 4 Ellerton Street Bradford BD3 8AD England to 48 Keats Way West Drayton UB7 9DS on 4 October 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
20 Apr 2021 PSC07 Cessation of Venkatesh Akula as a person with significant control on 28 December 2020
20 Apr 2021 TM01 Termination of appointment of Venkatesh Akula as a director on 7 April 2021
20 Apr 2021 PSC01 Notification of Denes Istvan Bachusz as a person with significant control on 28 December 2020
20 Apr 2021 AD01 Registered office address changed from 48 Keats Way West Drayton UB7 9DS England to 4 Ellerton Street Bradford BD3 8AD on 20 April 2021
20 Apr 2021 AP01 Appointment of Mr Denes Istvan Bachusz as a director on 7 April 2021
22 Jul 2020 AD01 Registered office address changed from 48 Keats Way West Drayton Hillngdon Hillngdon Middlesex UB7 9DS United Kingdom to 48 Keats Way West Drayton UB7 9DS on 22 July 2020
02 Jul 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 48 Keats Way West Drayton Hillngdon Hillngdon Middlesex UB7 9DS on 2 July 2020
02 Jul 2020 PSC01 Notification of Venkatesh Akula as a person with significant control on 2 July 2020