PXOG MARSHALL LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Accounts for a small company made up to 2024-12-31 |
06/06/256 June 2025 | Registered office address changed from 60 Gracechurch Street London EC3V 0HR England to C/O Arch Law Huckletree Bishopsgate 8 Bishopsgate London EC2N 4BQ on 2025-06-06 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
01/10/241 October 2024 | Accounts for a small company made up to 2023-12-31 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
25/09/2325 September 2023 | Accounts for a small company made up to 2022-12-31 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
04/10/224 October 2022 | Accounts for a small company made up to 2021-12-31 |
26/11/2126 November 2021 | Second filing of a statement of capital following an allotment of shares on 2017-10-31 |
24/11/2124 November 2021 | Change of details for Prospex Oil and Gas Plc as a person with significant control on 2020-06-30 |
24/11/2124 November 2021 | Change of details for Prospex Energy Plc as a person with significant control on 2021-11-02 |
05/11/215 November 2021 | Appointment of Mr Ben Harber as a secretary on 2021-11-04 |
05/11/215 November 2021 | Termination of appointment of Gerry Desler as a secretary on 2021-11-04 |
05/11/215 November 2021 | Registered office address changed from Stonebridge House Chelmsford Road Hatfield Heath Bishop's Stortford CM22 7BD United Kingdom to 60 Gracechurch Street London EC3V 0HR on 2021-11-05 |
24/10/2124 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
28/07/2128 July 2021 | Appointment of Mr Mark Christopher Routh as a director on 2021-07-28 |
28/07/2128 July 2021 | Termination of appointment of Edward Roland Dawson as a director on 2021-07-27 |
06/07/216 July 2021 | Accounts for a small company made up to 2020-12-31 |
24/06/1924 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
25/07/1825 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
14/01/1814 January 2018 | PREVSHO FROM 31/10/2018 TO 31/12/2017 |
23/11/1723 November 2017 | 22/11/17 STATEMENT OF CAPITAL GBP 500000 |
19/11/1719 November 2017 | Statement of capital following an allotment of shares on 2017-10-31 |
19/11/1719 November 2017 | 31/10/17 STATEMENT OF CAPITAL GBP 300000 |
18/11/1718 November 2017 | SECRETARY APPOINTED MR GERRY DESLER |
23/10/1723 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company