Advanced company searchLink opens in new window

PX UK HOLDCO3 LIMITED

Company number 10079234

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)
12 Oct 2018 AA Full accounts made up to 31 March 2018
26 Apr 2018 MR01 Registration of charge 100792340002, created on 17 April 2018
11 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
20 Mar 2018 MR01 Registration of charge 100792340001, created on 14 March 2018
02 Oct 2017 AP01 Appointment of Mr Mark William Kenrick as a director on 1 October 2017
02 Oct 2017 TM01 Termination of appointment of Ian Clifford as a director on 30 September 2017
28 Sep 2017 AA Full accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
16 Mar 2017 AP04 Appointment of Px Appointments Limited as a secretary on 3 March 2017
08 Mar 2017 AP01 Appointment of Mr James Granville Potter as a director on 3 March 2017
08 Mar 2017 AP01 Appointment of Mr Graeme David Sword as a director on 3 March 2017
07 Mar 2017 TM02 Termination of appointment of Aztec Financial Services (Uk) Limited as a secretary on 3 March 2017
07 Mar 2017 TM01 Termination of appointment of James Ronald Whittingham as a director on 3 March 2017
07 Mar 2017 TM01 Termination of appointment of Paul David Harrison as a director on 3 March 2017
07 Mar 2017 AD01 Registered office address changed from Aztec Financial Services (Uk) Limited Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH to Px House Westpoint Road Thornaby Stockton-on-Tees TS17 6BF on 7 March 2017
27 Apr 2016 AD01 Registered office address changed from 17 Connaught Place London W2 2ES United Kingdom to Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 27 April 2016
27 Apr 2016 AP04 Appointment of Aztec Financial Services (Uk) Limited as a secretary on 4 April 2016
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 3
25 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2016 AP01 Appointment of Mr Christopher James Picotte as a director on 31 March 2016
15 Apr 2016 AP01 Appointment of Mr Luis Pais Correia as a director on 31 March 2016
15 Apr 2016 AP01 Appointment of Mr Ian Clifford as a director on 31 March 2016
22 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-22
  • GBP 1