- Company Overview for PX AMERICAS HOLDCO LIMITED (15524377)
- Filing history for PX AMERICAS HOLDCO LIMITED (15524377)
- People for PX AMERICAS HOLDCO LIMITED (15524377)
- More for PX AMERICAS HOLDCO LIMITED (15524377)
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
|
|
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
Statement of capital on 2024-02-27
|