Advanced company searchLink opens in new window

PYX CAPITAL LIMITED

Company number 10561881

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 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2024 PSC05 Change of details for Techcap Limited as a person with significant control on 1 January 2023
24 Oct 2023 AA Micro company accounts made up to 29 January 2023
24 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
17 Jan 2023 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to First Floor 85 Great Portland Street London W1W 7LT on 17 January 2023
13 Oct 2022 AA Micro company accounts made up to 29 January 2022
22 Feb 2022 CS01 Confirmation statement made on 12 January 2022 with updates
27 Jan 2022 AA Micro company accounts made up to 29 January 2021
28 Oct 2021 AA01 Previous accounting period shortened from 30 January 2021 to 29 January 2021
19 May 2021 DISS40 Compulsory strike-off action has been discontinued
18 May 2021 CS01 Confirmation statement made on 12 January 2021 with updates
04 May 2021 PSC02 Notification of Techcap Limited as a person with significant control on 30 January 2020
04 May 2021 PSC07 Cessation of Bernard Michael Sumner as a person with significant control on 30 January 2020
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2021 AA Micro company accounts made up to 30 January 2020
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 25,455
30 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
21 Jan 2020 PSC04 Change of details for Mr Bernard Michael Sumner as a person with significant control on 1 February 2019
19 Jan 2020 AA Micro company accounts made up to 30 January 2019
15 Jan 2020 AP01 Appointment of Mr Stephen James Williams as a director on 15 January 2020
15 Jan 2020 TM01 Termination of appointment of Robert Shutler as a director on 15 January 2020
29 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
22 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
13 Oct 2018 AA Micro company accounts made up to 31 January 2018