Advanced company searchLink opens in new window

PX AMERICAS HOLDCO LIMITED

Company number 15524377

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)
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
04 Apr 2024 CERTNM Company name changed timec 1866 LIMITED\certificate issued on 04/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-04
04 Apr 2024 PSC02 Notification of Px Limited as a person with significant control on 4 April 2024
04 Apr 2024 PSC07 Cessation of Muckle Director Limited as a person with significant control on 4 April 2024
04 Apr 2024 AP01 Appointment of Mr Daniel Philip David Weatherill as a director on 4 April 2024
04 Apr 2024 AP01 Appointment of Mr Geoffrey Robert Holmes as a director on 4 April 2024
04 Apr 2024 AP01 Appointment of Sarah Mclean Hale as a director on 4 April 2024
04 Apr 2024 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Px House Westpoint Road Thornaby Stockton-on-Tees England TS17 6BF on 4 April 2024
04 Apr 2024 TM01 Termination of appointment of Anthony Guy Evans as a director on 4 April 2024
04 Apr 2024 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 4 April 2024
27 Feb 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2024-02-27
  • GBP 1