- Company Overview for PAXMOORE LIMITED (11285654)
- Filing history for PAXMOORE LIMITED (11285654)
- People for PAXMOORE LIMITED (11285654)
- More for PAXMOORE LIMITED (11285654)
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) |
---|---|---|---|
31 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
02 Jun 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with updates | |
09 Feb 2023 | AD01 | Registered office address changed from Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW England to 3 Gibbs Green 3 Gibbs Green Edgware Middlesex HA8 9RS on 9 February 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
05 May 2021 | AA | Micro company accounts made up to 30 April 2020 | |
17 Mar 2021 | PSC04 | Change of details for Mrs Shimaila Siddiqui as a person with significant control on 17 March 2021 | |
17 Mar 2021 | PSC01 | Notification of Aliya Siddiqui as a person with significant control on 17 March 2021 | |
17 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 17 March 2021
|
|
17 Mar 2021 | AP01 | Appointment of Miss Aliya Siddiqui as a director on 1 March 2021 | |
14 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
27 Feb 2020 | AD01 | Registered office address changed from Middlesex House, Second Floor 130 College Road Harrow HA1 1BQ United Kingdom to Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW on 27 February 2020 | |
10 Feb 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
08 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
24 Oct 2018 | AP01 | Appointment of Mrs Shimaila Siddiqui as a director on 24 October 2018 | |
24 Oct 2018 | PSC01 | Notification of Shimaila Siddiqui as a person with significant control on 24 October 2018 | |
24 Oct 2018 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 24 October 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Michael Duke as a director on 24 October 2018 | |
24 Oct 2018 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Middlesex House, Second Floor 130 College Road Harrow HA1 1BQ on 24 October 2018 | |
03 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-03
|