PAX STUDIO LIMITED - PEEBLES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-01-25 View Report
Confirmation statement. Statement with updates. 2023-07-10 View Report
Accounts. Accounts type micro entity. 2023-01-25 View Report
Confirmation statement. Statement with updates. 2022-07-06 View Report
Accounts. Accounts type micro entity. 2021-12-21 View Report
Confirmation statement. Statement with updates. 2021-07-06 View Report
Accounts. Accounts type micro entity. 2021-02-17 View Report
Address. Change date: 2020-09-11. New address: 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU. Old address: One Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland. 2020-09-11 View Report
Confirmation statement. Statement with updates. 2020-07-28 View Report
Accounts. Accounts type micro entity. 2020-03-31 View Report
Confirmation statement. Statement with updates. 2019-07-15 View Report
Accounts. Accounts type micro entity. 2019-03-22 View Report
Confirmation statement. Statement with updates. 2018-07-19 View Report
Address. Change date: 2018-06-11. New address: One Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU. Old address: 120 Pitt Street Edinburgh Lothian EH6 4DD Scotland. 2018-06-11 View Report
Accounts. Accounts type micro entity. 2018-03-30 View Report
Address. Old address: 21 Trafalgar Street Leith Edinburgh EH6 4DF. New address: 120 Pitt Street Edinburgh Lothian EH6 4DD. Change date: 2018-01-08. 2018-01-08 View Report
Confirmation statement. Statement with updates. 2017-07-28 View Report
Accounts. Accounts type total exemption small. 2017-02-06 View Report
Confirmation statement. Statement with updates. 2016-08-02 View Report
Accounts. Accounts type total exemption small. 2016-01-13 View Report
Annual return. With made up date full list shareholders. 2015-07-28 View Report
Accounts. Accounts type total exemption small. 2015-01-29 View Report
Officers. Officer name: Susan Janice Mary Wall. Change date: 2013-10-04. 2015-01-27 View Report
Officers. Officer name: Susan Janice Mary Wall. Change date: 2013-10-04. 2015-01-27 View Report
Annual return. With made up date full list shareholders. 2014-07-28 View Report
Accounts. Accounts type total exemption small. 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-07-29 View Report
Accounts. Accounts type total exemption small. 2012-11-12 View Report
Annual return. With made up date full list shareholders. 2012-08-03 View Report
Accounts. Accounts type total exemption small. 2012-01-26 View Report
Annual return. With made up date full list shareholders. 2011-07-27 View Report
Officers. Officer name: Richard Mellis. 2010-11-17 View Report
Accounts. Accounts type total exemption small. 2010-11-01 View Report
Annual return. With made up date full list shareholders. 2010-07-09 View Report
Officers. Officer name: Susan Janice Mary Wall. Change date: 2010-07-05. 2010-07-09 View Report
Officers. Change date: 2010-07-05. Officer name: Richard John Mellis. 2010-07-09 View Report
Accounts. Accounts type total exemption small. 2009-12-08 View Report
Annual return. Legacy. 2009-08-03 View Report
Accounts. Accounts type total exemption small. 2009-01-22 View Report
Annual return. Legacy. 2008-07-23 View Report
Accounts. Accounts type total exemption small. 2007-11-09 View Report
Annual return. Legacy. 2007-09-03 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-01-05 View Report
Accounts. Accounts type total exemption small. 2006-12-21 View Report
Address. Description: Registered office changed on 24/11/06 from: 1-2 sciennes gardens edinburgh EH9 1NR. 2006-11-24 View Report
Mortgage. Description: Partic of mort/charge *****. 2006-10-04 View Report
Annual return. Legacy. 2006-08-18 View Report
Capital. Description: Particulars of contract relating to shares. 2006-08-11 View Report
Capital. Description: Ad 31/03/06--------- £ si 100@1=100 £ ic 100/200. 2006-08-11 View Report