PYXAGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/03/2416 March 2024 Change of details for Miss Diana Nuca as a person with significant control on 2024-03-15

View Document

15/03/2415 March 2024 Change of details for Mr Alex Jax as a person with significant control on 2024-03-15

View Document

15/03/2415 March 2024 Registered office address changed from Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE England to 3 Daylesford,494 Littlemoor Road Weymouth DT3 5NY on 2024-03-15

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 COMPANY NAME CHANGED ECOMM SETTERS LTD CERTIFICATE ISSUED ON 27/10/20

View Document

12/08/2012 August 2020 COMPANY NAME CHANGED PYXAGE LTD CERTIFICATE ISSUED ON 12/08/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALEX JAX / 11/10/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAX / 11/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND

View Document

16/09/1816 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA NUCA

View Document

16/09/1816 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAX / 04/09/2018

View Document

24/05/1824 May 2018 CESSATION OF DIANA NUCA AS A PSC

View Document

05/03/185 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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