PXL FM LIMITED

Unit H2, County Farm Rands Road Unit H2, County Farm Rands Road, Dunmow, CM6 1NQ, Essex, England
StatusACTIVE
Company No.06860758
CategoryPrivate Limited Company
Incorporated27 Mar 2009
Age15 years, 2 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 18 Oct 2018

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 16 May 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 27 Mar 2012

Action Date: 15 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-15

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2012

Action Date: 15 Feb 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-02-15

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2012

Action Date: 15 Feb 2012

Category: Capital

Type: SH01

Capital : 95 GBP

Date: 2012-02-15

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Bunting

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharon Hart

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Cook

Documents

View document PDF

Resolution

Date: 29 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

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

ECO THERMAL LIMITED

TML,GOSPORT,PO12 1LY

Number:06179023
Status:ACTIVE
Category:Private Limited Company

NW SERVICES (ASPULL) LIMITED

4 SIMMS YARD,WIGAN,WN2 1PS

Number:10138780
Status:ACTIVE
Category:Private Limited Company

RAVENLODGE LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source