PXJ CONSULTING LIMITED
Status | ACTIVE |
Company No. | 06939999 |
Category | Private Limited Company |
Incorporated | 22 Jun 2009 |
Age | 14 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
PXJ CONSULTING LIMITED is an active private limited company with number 06939999. It was incorporated 14 years, 11 months, 11 days ago, on 22 June 2009. The company address is Valley View 38 Lletty Dafydd Valley View 38 Lletty Dafydd, Neath, SA11 4BG, Wales.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Capital variation of rights attached to shares
Date: 19 Jan 2023
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 19 Jan 2023
Action Date: 09 Jan 2023
Category: Capital
Type: SH01
Date: 2023-01-09
Capital : 402 GBP
Documents
Resolution
Date: 19 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 19 Jan 2023
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Jones
Change date: 2021-02-23
Documents
Change person director company with change date
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Amanda Jones
Change date: 2021-02-23
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-27
New address: Valley View 38 Lletty Dafydd Clyne Neath SA11 4BG
Old address: 43 Waun Gron Rhydyfro Pontardawe Swansea SA8 4LW
Documents
Confirmation statement with updates
Date: 29 Jun 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amanda Jones
Notification date: 2016-06-30
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Paul Jones
Documents
Second filing capital allotment shares
Date: 18 May 2017
Action Date: 15 Mar 2017
Category: Capital
Type: RP04SH01
Capital : 400 GBP
Date: 2017-03-15
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Capital allotment shares
Date: 15 Mar 2017
Action Date: 15 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-15
Capital : 2 GBP
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-20
Officer name: Mr Paul Jones
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-20
Officer name: Mrs Amanda Jones
Documents
Some Companies
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 11594613 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEARD AND SABRE UNIT 2B NORCOTE WORKSHOPS,CIRENCESTER,GL7 5RH
Number: | 09694094 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ALBANY ROAD,COVENTRY,CV5 6JQ
Number: | 10452227 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT OAKS PROPERTY MANAGEMENT LIMITED
FLAT 6, 108 CHORLEY NEW ROAD,BOLTON,BL1 4DH
Number: | 09044525 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HONEYDEW DRIVE,GLASGOW,G72 6PA
Number: | SC461822 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10507490 |
Status: | ACTIVE |
Category: | Private Limited Company |