Advanced company searchLink opens in new window

PAXMOORE LIMITED

Company number 11285654

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)
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
  • GBP 2
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
  • GBP 1