Advanced company searchLink opens in new window

PAXLEYS LIMITED

Company number 10929592

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)
08 Dec 2024 CS01 Confirmation statement made on 24 November 2024 with no updates
31 May 2024 AA Micro company accounts made up to 31 August 2023
08 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
07 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
07 Dec 2022 AD01 Registered office address changed from Reading Enterprise Centre Whiteknights Road Reading RG6 6BU England to 128 City Road London EC1V 2NX on 7 December 2022
03 Jul 2022 AA Micro company accounts made up to 31 August 2021
31 Jan 2022 CS01 Confirmation statement made on 24 November 2021 with no updates
01 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2021 AA Micro company accounts made up to 31 August 2020
19 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
07 Aug 2020 AA Micro company accounts made up to 31 August 2019
25 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with updates
22 Nov 2019 TM01 Termination of appointment of Kieran Hexley as a director on 31 October 2019
02 Oct 2019 AD01 Registered office address changed from 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT England to Reading Enterprise Centre Whiteknights Road Reading RG6 6BU on 2 October 2019
25 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
20 May 2019 AA Micro company accounts made up to 31 August 2018
15 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-14
02 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with updates
02 Sep 2018 PSC07 Cessation of Kieran Hexley as a person with significant control on 19 August 2018
27 Nov 2017 AD01 Registered office address changed from 113 Headley Road Woodley Reading RG5 4JD United Kingdom to 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT on 27 November 2017
23 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-23
  • GBP 2