PXSM IT GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Notification of Georgijs Konstantinovics as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Registered office address changed from Studio No. 17, 2 Old Brompton Road London SW7 3DQ England to 142 Cromwell Road London SW7 4EF on 2024-04-09

View Document

09/04/249 April 2024 Appointment of Mr Georgijs Konstantinovics as a director on 2024-04-09

View Document

09/04/249 April 2024 Confirmation statement made on 2024-01-21 with updates

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 Notification of Georgijs Konstantinovics as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Cessation of Renars Reinis as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Cessation of Georgijs Konstantinovics as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Termination of appointment of Renars Reinis as a director on 2024-04-09

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/04/2311 April 2023 Change of details for Mr. Renars Reinis as a person with significant control on 2023-03-30

View Document

11/04/2311 April 2023 Change of details for Mr. Renars Reinis as a person with significant control on 2023-01-10

View Document

07/04/237 April 2023 Director's details changed for Mr Renars Reinis on 2023-01-10

View Document

21/01/2321 January 2023 Notification of Renars Reinis as a person with significant control on 2023-01-10

View Document

21/01/2321 January 2023 Appointment of Mr Renars Reinis as a director on 2023-01-10

View Document

21/01/2321 January 2023 Change of details for Mr. Renars Reinis as a person with significant control on 2023-01-10

View Document

21/01/2321 January 2023 Cessation of Vladimirs Vasilevskis as a person with significant control on 2023-01-10

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

21/01/2321 January 2023 Termination of appointment of Vladimirs Vasilevskis as a director on 2023-01-10

View Document

17/11/2217 November 2022 Micro company accounts made up to 2022-10-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

17/11/2217 November 2022 Micro company accounts made up to 2021-10-31

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/04/2014 April 2020 COMPANY NAME CHANGED LISTO SOLUCIONES LTD CERTIFICATE ISSUED ON 14/04/20

View Document

10/04/2010 April 2020 APPOINTMENT TERMINATED, DIRECTOR RAVILA SKVORCOVA

View Document

10/04/2010 April 2020 CESSATION OF RAVILA SKVORCOVA AS A PSC

View Document

10/04/2010 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADIMIRS VASILEVSKIS

View Document

10/04/2010 April 2020 DIRECTOR APPOINTED MR. VLADIMIRS VASILEVSKIS

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 42 COLTSFOOT PLACE CONNIBURROW MILTON KEYNES MK14 7BP ENGLAND

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 2 STUDIO NO. 17, OLD BROMPTON ROAD LONDON SW7 3DQ ENGLAND

View Document

23/10/1923 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information