Advanced company searchLink opens in new window

PYXI GROUP LIMITED

Company number 07332497

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)
12 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 950
19 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
30 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 950
28 Apr 2014 CH01 Director's details changed for Mr Carl Nigel Dahl on 12 September 2013
27 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
27 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 950
30 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
20 Jun 2012 CH01 Director's details changed for Mr Jonathan Paul Sloper on 31 May 2012
26 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
28 Dec 2011 AP01 Appointment of Mr Philip Stuart Baxter as a director
23 Dec 2011 AP01 Appointment of Mr Jonathan Paul Sloper as a director
19 Dec 2011 SH01 Statement of capital following an allotment of shares on 13 December 2011
  • GBP 950
13 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
03 Aug 2011 AD01 Registered office address changed from North Lodge, Winchfield House Odiham Road Winchfield RG27 8BS England on 3 August 2011
29 Nov 2010 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
02 Aug 2010 NEWINC Incorporation