London
SW18 4GQ
Director Name | Mr Gordon Patrick D'Silva |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pendragon House 170 Merton High Street London SW19 1AY |
Director Name | Mr John Strong |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argyll House 1a All Saints Passage Wandsworth High Street London SW18 1EP |
Director Name | Mr Robin Jones |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lu.201 The Light Bulb 1 Filament Walk London SW18 4GQ |
Director Name | Mr Fraser Maldoom |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(1 day after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lu.201 The Light Bulb 1 Filament Walk London SW18 4GQ |
Registered Address | The Engine Room Second Floor 18 Circus Road South London SW11 8BZ |
---|
Year | 2013 |
---|---|
Net Worth | -£26,879 |
Current Liabilities | £27,323 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
22 January 2024 | Micro company accounts made up to 30 April 2023 (6 pages) |
---|---|
15 August 2023 | Registered office address changed from Lu.201 the Light Bulb 1 Filament Walk London SW18 4GQ England to The Engine Room Second Floor 18 Circus Road South London SW11 8BZ on 15 August 2023 (1 page) |
9 March 2023 | Confirmation statement made on 9 March 2023 with updates (5 pages) |
23 December 2022 | Director's details changed for Mr David Samuel Goldstone on 18 November 2022 (2 pages) |
23 December 2022 | Change of details for Mr David Samuel Goldstone as a person with significant control on 18 November 2022 (2 pages) |
23 December 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
9 June 2022 | Change of details for Mr David Samuel Goldstone as a person with significant control on 31 May 2022 (2 pages) |
9 June 2022 | Cessation of Robin Jones as a person with significant control on 31 May 2022 (1 page) |
9 June 2022 | Cessation of Fraser Maldoom as a person with significant control on 31 May 2022 (1 page) |
31 May 2022 | Termination of appointment of Fraser Maldoom as a director on 31 May 2022 (1 page) |
31 May 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
20 May 2022 | Director's details changed for Mr Fraser Maldoom on 19 May 2022 (2 pages) |
20 May 2022 | Change of details for Mr Fraser Maldoom as a person with significant control on 19 May 2022 (2 pages) |
29 March 2022 | Termination of appointment of Robin Jones as a director on 23 March 2022 (1 page) |
19 November 2021 | Confirmation statement made on 19 November 2021 with updates (4 pages) |
13 September 2021 | Registered office address changed from Argyll House 1a All Saints Passage Wandsworth High Street London SW18 1EP to Lu.201 the Light Bulb 1 Filament Walk London SW18 4GQ on 13 September 2021 (2 pages) |
30 August 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
10 March 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
23 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
4 January 2019 | Change of details for Mr David Samuel Goldstone as a person with significant control on 11 January 2018 (2 pages) |
4 September 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
7 December 2017 | Notification of David Goldstone as a person with significant control on 6 April 2017 (2 pages) |
7 December 2017 | Notification of Fraser Maldoom as a person with significant control on 6 April 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
7 December 2017 | Cessation of John Strong as a person with significant control on 6 April 2017 (1 page) |
7 December 2017 | Cessation of John Strong as a person with significant control on 6 April 2017 (1 page) |
7 December 2017 | Notification of Robin Jones as a person with significant control on 6 April 2017 (2 pages) |
7 December 2017 | Notification of Fraser Maldoom as a person with significant control on 6 April 2017 (2 pages) |
7 December 2017 | Notification of Robin Jones as a person with significant control on 6 April 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
7 December 2017 | Notification of David Goldstone as a person with significant control on 6 April 2017 (2 pages) |
31 August 2017 | Termination of appointment of John Strong as a director on 6 April 2017 (1 page) |
31 August 2017 | Termination of appointment of John Strong as a director on 6 April 2017 (1 page) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders (4 pages) |
18 December 2015 | Statement of capital following an allotment of shares on 18 December 2015
|
18 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders (4 pages) |
18 December 2015 | Statement of capital following an allotment of shares on 18 December 2015
|
8 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 February 2015 | Company name changed paax LIMITED\certificate issued on 05/02/15
|
5 February 2015 | Company name changed paax LIMITED\certificate issued on 05/02/15
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Statement of capital following an allotment of shares on 3 April 2012
|
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Statement of capital following an allotment of shares on 3 April 2012
|
27 November 2013 | Statement of capital following an allotment of shares on 3 April 2012
|
25 November 2013 | Registered office address changed from Pendragon House 170 Merton High Street London SW19 1AY England on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from Pendragon House 170 Merton High Street London SW19 1AY England on 25 November 2013 (1 page) |
22 November 2013 | Appointment of Mr David Samuel Goldstone as a director (2 pages) |
22 November 2013 | Appointment of Mr Fraser Maldoom as a director (2 pages) |
22 November 2013 | Appointment of Mr John Strong as a director (2 pages) |
22 November 2013 | Appointment of Mr Robin Jones as a director (2 pages) |
22 November 2013 | Termination of appointment of Gordon D'silva as a director (1 page) |
22 November 2013 | Appointment of Mr David Samuel Goldstone as a director (2 pages) |
22 November 2013 | Termination of appointment of Gordon D'silva as a director (1 page) |
22 November 2013 | Appointment of Mr Fraser Maldoom as a director (2 pages) |
22 November 2013 | Appointment of Mr Robin Jones as a director (2 pages) |
22 November 2013 | Appointment of Mr John Strong as a director (2 pages) |
17 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
3 April 2012 | Incorporation (24 pages) |
3 April 2012 | Incorporation (24 pages) |