- Company Overview for XAIS-PTS HOLDINGS LIMITED (13889270)
- Filing history for XAIS-PTS HOLDINGS LIMITED (13889270)
- People for XAIS-PTS HOLDINGS LIMITED (13889270)
- Charges for XAIS-PTS HOLDINGS LIMITED (13889270)
- More for XAIS-PTS HOLDINGS LIMITED (13889270)
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 Jul 2024 | MR04 | Satisfaction of charge 138892700002 in full | |
11 Jun 2024 | CERTNM |
Company name changed pts bidco LIMITED\certificate issued on 11/06/24
|
|
19 Feb 2024 | AD01 | Registered office address changed from 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ United Kingdom to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on 19 February 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
14 Feb 2024 | CH01 | Director's details changed for Mr Thomas Gray on 1 February 2024 | |
30 Nov 2023 | AP01 | Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023 | |
30 Nov 2023 | TM01 | Termination of appointment of David George Harrison as a director on 20 November 2023 | |
31 Oct 2023 | AP01 | Appointment of Mr Babak Fardaghaie as a director on 17 October 2023 | |
11 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
11 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
11 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
11 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
09 Jun 2023 | MR01 | Registration of charge 138892700002, created on 5 June 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
13 Jan 2023 | MR04 | Satisfaction of charge 138892700001 in full | |
14 Sep 2022 | AA01 | Current accounting period shortened from 28 February 2023 to 31 December 2022 | |
26 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2022 | MA | Memorandum and Articles of Association | |
25 Jul 2022 | CH03 | Secretary's details changed for Thomas Gray on 24 June 2022 | |
25 Jul 2022 | MR01 | Registration of charge 138892700001, created on 19 July 2022 | |
22 Jul 2022 | CH01 | Director's details changed for Mr David George Harrison on 24 June 2022 | |
22 Jul 2022 | CH01 | Director's details changed for Mr Thomas Gray on 24 June 2022 | |
22 Jul 2022 | CH01 | Director's details changed for Mr Paul Barry on 24 June 2022 | |
22 Jul 2022 | PSC05 | Change of details for Phenna Group Holdings Limited as a person with significant control on 24 June 2022 | |
22 Jul 2022 | AD01 | Registered office address changed from 14 Clarendon Street Nottingham NG1 5HQ United Kingdom to 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ on 22 July 2022 |