PXP FINANCIAL GROUP LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

10/10/2410 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

10/10/2310 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Group of companies' accounts made up to 2021-12-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

20/12/2120 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

28/10/2128 October 2021 Director's details changed for Mr Kamran Hedjri on 2021-10-28

View Document

07/10/217 October 2021 Statement of capital following an allotment of shares on 2021-10-06

View Document

20/02/1720 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065807860002

View Document

10/01/1710 January 2017 ADOPT ARTICLES 12/12/2016

View Document

15/12/1615 December 2016 REDUCE ISSUED CAPITAL 12/12/2016

View Document

15/12/1615 December 2016 15/12/16 STATEMENT OF CAPITAL GBP 1513050.00

View Document

15/12/1615 December 2016 STATEMENT BY DIRECTORS

View Document

15/12/1615 December 2016 SOLVENCY STATEMENT DATED 12/12/16

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 ADOPT ARTICLES 03/02/2016

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN LEIGH

View Document

16/05/1616 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENNETT

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR NEIL ANDREW COTTER

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRANT HOSKIN / 25/04/2016

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR ROBERT GRANT HOSKIN

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN WEIGOLD

View Document

15/02/1615 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065807860002

View Document

04/12/154 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR RITZEMA STEYTLER

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD CHANDLER

View Document

08/06/158 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/158 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM CHANDLER / 10/11/2014

View Document

08/06/158 June 2015 15/05/15 STATEMENT OF CAPITAL GBP 1681167
15/05/15 STATEMENT OF CAPITAL EUR 51437836

View Document

14/05/1514 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 1513050

View Document

14/05/1514 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/1514 May 2015 CONSOLIDATION
01/05/15

View Document

14/05/1514 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 COMPANY NAME CHANGED SERVEBASE GROUP LIMITED
CERTIFICATE ISSUED ON 27/02/15

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES WEIGOLD / 03/02/2015

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR MARTIN JAMES WEIGOLD

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM
THE CORN MILL ROYDON ROAD
STANSTEAD ABBOTTS
HERTFORDSHIRE
SG12 8XL

View Document

31/08/1431 August 2014 AUDITOR'S RESIGNATION

View Document

31/08/1431 August 2014 AUDITOR'S RESIGNATION

View Document

30/08/1430 August 2014 SECTION 519

View Document

04/08/144 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHANDLER / 23/05/2014

View Document

20/06/1420 June 2014 SECRETARY APPOINTED MR ROBERT GRANT HOSKIN

View Document

20/06/1420 June 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR JONATHAN BENNETT

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR EDWARD CHANDLER

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR JULIAN GRANT BERESFORD LEIGH

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR KAMRAN HEDJRI

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH WILLEY

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON WEBSTER

View Document

03/06/143 June 2014 23/05/14 STATEMENT OF CAPITAL GBP 1512584.5993

View Document

17/05/1417 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RITZEMA RYK STEYTLER / 29/04/2014

View Document

15/05/1415 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

12/03/1412 March 2014 31/01/14 STATEMENT OF CAPITAL GBP 1511643.987157

View Document

12/03/1412 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/137 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

06/06/136 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

12/12/1212 December 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/11/1212 November 2012 CURRSHO FROM 31/03/2012 TO 30/04/2011

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/06/1212 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 63 BRAEMAR AVE WIMBLEDON PARK LONDON SW19 8AY

View Document

31/05/1231 May 2012 ADOPT ARTICLES 31/03/2012

View Document

28/05/1228 May 2012 COMPANY NAME CHANGED ABACUS PARTNERS LTD CERTIFICATE ISSUED ON 28/05/12

View Document

22/05/1222 May 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

18/05/1218 May 2012 CHANGE OF NAME 31/03/2012

View Document

30/01/1230 January 2012 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

08/07/118 July 2011 SUB-DIVISION 11/05/11

View Document

10/06/1110 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/116 June 2011 11/05/11 STATEMENT OF CAPITAL GBP 1511458.159

View Document

02/06/112 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

01/06/111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1130 April 2011 Annual accounts for year ending 30 Apr 2011

View Accounts

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 TRANSFER OF SHARES 30/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 04/12/09 STATEMENT OF CAPITAL GBP 300000.00

View Document

20/04/1020 April 2010 SECTION 175(5)(A) 04/12/2009

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR SIMON PHILIP WEBSTER

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR KEITH JAMES WILLEY

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR ROBERT MONTAGUE JOHNSON

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

30/04/0930 April 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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