PX-PARTNERSHIP (UK) LIMITED

University House Oxford Square University House Oxford Square, Newbury, RG14 1JQ, Berkshire
StatusACTIVE
Company No.08548144
CategoryPrivate Limited Company
Incorporated29 May 2013
Age11 years, 1 day
JurisdictionEngland Wales

SUMMARY

PX-PARTNERSHIP (UK) LIMITED is an active private limited company with number 08548144. It was incorporated 11 years, 1 day ago, on 29 May 2013. The company address is University House Oxford Square University House Oxford Square, Newbury, RG14 1JQ, Berkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Shaw

Termination date: 2023-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085481440001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085481440002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085481440003

Charge creation date: 2023-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-18

Officer name: Mr Stephen Shaw

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Change account reference date company previous extended

Date: 15 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Legacy

Date: 16 Apr 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 29/05/2017

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085481440002

Charge creation date: 2018-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-01

Psc name: Bdz Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-01

Psc name: Bdz Investments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2018

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-01

Psc name: Bdz Investments Limited

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bdz Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Legacy

Date: 10 Nov 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 29/05/2017

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 07 Jul 2017

Action Date: 29 May 2017

Category: Return

Type: CS01

Description: 29/05/17 Statement of Capital gbp 1.00

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-11-01

Psc name: Bdz Investments Limited

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Auditors resignation company

Date: 23 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2014

Action Date: 31 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-31

Charge number: 085481440001

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jul 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-31

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2014

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr Bob Rae

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Address

Type: AD01

Old address: 1 Mill Court Mill Lane Newbury Berkshire RG14 5RE United Kingdom

Change date: 2013-07-31

Documents

View document PDF

Incorporation company

Date: 29 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

786 LOGISTICS LIMITED

HOQUE VILLA,CHESHAM,HP5 3LA

Number:11503040
Status:ACTIVE
Category:Private Limited Company

FUSION THORNE LIMITED

33/35 THORNE ROAD,DONCASTER,DN1 2HD

Number:11044118
Status:ACTIVE
Category:Private Limited Company

GRANTA (GROUP) LTD

MILL LANE,CAMBRIDGE,CB22 4XL

Number:09095961
Status:ACTIVE
Category:Private Limited Company

N. &. N.J. NETTING SUPPLIES LIMITED

16 BARLBOROUGH ROAD,WIGAN,WN5 9HZ

Number:04993460
Status:ACTIVE
Category:Private Limited Company

P. & A. LEAT ENGINEERS LIMITED

124 HIGH STREET,BATH,BA3 2DA

Number:01655804
Status:ACTIVE
Category:Private Limited Company

PEAK TRADES LIMITED

31 HIGHFIELD ROAD HIGHFIELD ROAD,MANCHESTER,M19 3LL

Number:11569901
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