Advanced company searchLink opens in new window

PEXIP AS

Company number FC030916

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)
02 Aug 2017 OSDS01 Closure of UK establishment(s) BR015978 and overseas company FC030916 on 31 July 2017
01 Aug 2017 OSCH01 Details changed for a UK establishment - BR015978 Address Change Unit 6 beech court wokingham road, hurst, reading, berkshire, RG10 0RU,6 July 2017
26 Aug 2016 AA Full accounts made up to 31 December 2015
10 May 2016 OSAP01 Appointment of John Malcom Rodney Wylie as a director on 1 July 2015
31 Mar 2016 OSAP01 Appointment of Hakon Dahle as a director on 6 July 2012
  • ANNOTATION Clarification Actual date of appointment is 10/04/2012.
31 Mar 2016 OSAP01 Appointment of Graham Spencer Williams as a director on 6 July 2012
  • ANNOTATION Clarification Actual date of appointment is 10/04/2012.
31 Mar 2016 OSAP01 Appointment of Espen Fjogstad as a director on 18 May 2015
26 Feb 2016 OSTM01 Termination of appointment of Simen Teigre as a director on 10 February 2016
26 Feb 2016 AA Full accounts made up to 31 December 2014
26 Feb 2016 AA Full accounts made up to 31 December 2013
01 Nov 2013 AA Full accounts made up to 31 December 2012
28 May 2013 OSCH01 Details changed for a UK establishment - BR015978 Name Change Pexnote as,24 April 2013
24 Apr 2013 OSNM01 Change of registered name of an overseas company on 19 April 2013 from Pexnote as
24 Jul 2012 OSIN01 Registration of a UK establishment of an overseas company
24 Jul 2012 OS-PAR Appointment at registration for BR015978 - person authorised to represent, Chamberlin Giles 7-8 Eghams Court Boston Drive Bourne End Bucks SL8 5YS