PYXIDA PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

23/03/2423 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Registered office address changed from Unit 12 Park Royal Metro Centre Britannia Way London NW10 7PA England to 79 Falcondale Court Lakeside Drive Park Royal London NW10 7FS on 2023-05-31

View Document

31/05/2331 May 2023 Registered office address changed from 79 Falcondale Court Lakeside Drive Park Royal London NW10 7FS England to 79 Falcondale Court Lakeside Drive Park Royal London NW10 7FS on 2023-05-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

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

View Accounts

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

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

19/02/2119 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CESSATION OF JOELLE MANIH AS A PSC

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOELLE MANIH / 25/11/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EHSAN JAHAN / 25/11/2019

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR EHSAN JAHAN / 01/11/2019

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MS JOELLE MANIH / 01/11/2019

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 79 FALCONDALE COURT LAKESIDE DRIVE PARK ROYAL LONDON NW10 7FS UNITED KINGDOM

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118741690001

View Document

11/03/1911 March 2019 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