PXL FM LIMITED
Status | ACTIVE |
Company No. | 06860758 |
Category | Private Limited Company |
Incorporated | 27 Mar 2009 |
Age | 15 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
PXL FM LIMITED is an active private limited company with number 06860758. It was incorporated 15 years, 2 months, 9 days ago, on 27 March 2009. The company address is Unit H2, County Farm Rands Road Unit H2, County Farm Rands Road, Dunmow, CM6 1NQ, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 03 Apr 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 11 Apr 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 07 Apr 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 08 Apr 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type total exemption full
Date: 20 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 02 Apr 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Appoint person director company with name date
Date: 09 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sharina Kemp
Appointment date: 2018-10-08
Documents
Appoint person director company with name date
Date: 09 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-08
Officer name: Ms Sophie Griffiths
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 09 Apr 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Change person director company with change date
Date: 19 Apr 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-22
Officer name: John Bunting
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Address
Type: AD01
New address: Unit H2, County Farm Rands Road High Roding Dunmow Essex CM6 1NQ
Old address: Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP England
Change date: 2015-12-22
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Address
Type: AD01
Old address: 5 the Chantry Hadham Road Bishop's Stortford Herts CM23 2QR
Change date: 2015-06-12
New address: Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 27 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-27
Documents
Change person director company with change date
Date: 03 Apr 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-01
Officer name: John Bunting
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Resolution
Date: 04 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 27 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-27
Documents
Capital allotment shares
Date: 27 Mar 2012
Action Date: 15 Feb 2012
Category: Capital
Type: SH01
Date: 2012-02-15
Capital : 100 GBP
Documents
Capital allotment shares
Date: 27 Mar 2012
Action Date: 15 Feb 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-02-15
Documents
Capital allotment shares
Date: 27 Mar 2012
Action Date: 15 Feb 2012
Category: Capital
Type: SH01
Capital : 95 GBP
Date: 2012-02-15
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 27 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-27
Documents
Change account reference date company previous shortened
Date: 28 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change account reference date company previous shortened
Date: 12 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA01
Made up date: 2010-08-31
New date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 27 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-27
Documents
Change account reference date company current extended
Date: 19 Mar 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2010-08-31
Documents
Certificate change of name company
Date: 10 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cook forty LIMITED\certificate issued on 10/11/09
Documents
Change registered office address company with date old address
Date: 08 Nov 2009
Action Date: 08 Nov 2009
Category: Address
Type: AD01
Old address: Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP
Change date: 2009-11-08
Documents
Appoint person director company with name
Date: 03 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Bunting
Documents
Termination secretary company with name
Date: 03 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Hart
Documents
Termination director company with name
Date: 03 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Cook
Documents
Resolution
Date: 29 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH DANIEL HUGHES
SUITE 3 THE DELPHI BUILDING,KNOWSLEY,L33 7XL
Number: | LP012144 |
Status: | ACTIVE |
Category: | Limited Partnership |
DUNES HOUSE MANAGEMENT COMPANY LIMITED
FIRST FLOOR 195 TO 199 ANSDELL ROAD,BLACKPOOL,FY1 6PE
Number: | 04434101 |
Status: | ACTIVE |
Category: | Private Limited Company |
TML,GOSPORT,PO12 1LY
Number: | 06179023 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SIMMS YARD,WIGAN,WN2 1PS
Number: | 10138780 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SHUTTLE STREET,PAISLEY,PA1 1YD
Number: | SC557513 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIDGEWAY PROPERTIES (STAFFS) LTD
16 RIDGE WAY,STAFFORD,ST18 0NZ
Number: | 11341528 |
Status: | ACTIVE |
Category: | Private Limited Company |