Advanced company searchLink opens in new window

PRIVAX LIMITED

Company number 07207304

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 May 2017 CS01 Confirmation statement made on 23 March 2017 with updates
12 Apr 2017 AP01 Appointment of Mr Kelby Frederick Barton as a director on 10 April 2017
13 Feb 2017 AA Full accounts made up to 31 December 2015
08 Nov 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 December 2015
08 Nov 2016 AP01 Appointment of Mr Gagandeep Singh as a director on 30 September 2016
04 Nov 2016 TM01 Termination of appointment of Erik Scott Siegler as a director on 30 September 2016
23 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 113.605
03 Mar 2016 AD01 Registered office address changed from 7 Moor Street London W1D 5NB to 110 High Holborn London WC1V 6JS on 3 March 2016
09 Feb 2016 AA Group of companies' accounts made up to 30 April 2015
02 Jun 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 April 2015
17 May 2015 SH01 Statement of capital following an allotment of shares on 5 May 2015
  • GBP 113.61
07 May 2015 AP01 Appointment of Mr Erik Scott Siegler as a director on 5 May 2015
06 May 2015 TM01 Termination of appointment of Jack Christopher Cator as a director on 5 May 2015
06 May 2015 SH20 Statement by Directors
06 May 2015 SH19 Statement of capital on 6 May 2015
  • GBP 113.61
06 May 2015 CAP-SS Solvency Statement dated 05/05/15
06 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 05/05/2015
28 Apr 2015 CH01 Director's details changed for Jack Christopher Cator on 2 April 2015
16 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
05 Jan 2015 AA Accounts for a small company made up to 31 March 2014
30 Jul 2014 SH02 Sub-division of shares on 17 July 2014
30 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
24 Apr 2014 CH01 Director's details changed for Jack Christopher Cator on 24 April 2014
21 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013