About

Registered Number: 04062464
Date of Incorporation: 31/08/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: 61 Victoria Road, Surbiton, Surrey, KT6 4JX

 

Founded in 2000, Pegaxis Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JASANI, Himendra Chandulal 23 November 2000 - 1
JASANI, Shila 07 August 2013 31 August 2014 1
Secretary Name Appointed Resigned Total Appointments
JASANI, Shila 23 November 2000 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 14 September 2016
CH01 - Change of particulars for director 30 August 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 24 September 2015
CH01 - Change of particulars for director 24 September 2015
CH03 - Change of particulars for secretary 24 September 2015
AR01 - Annual Return 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
AA - Annual Accounts 08 July 2014
AP01 - Appointment of director 05 September 2013
AR01 - Annual Return 04 September 2013
AP01 - Appointment of director 04 September 2013
AA - Annual Accounts 28 August 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 06 September 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 02 August 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 16 July 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 15 September 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 22 September 2005
AA - Annual Accounts 23 August 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 31 August 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 15 August 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 20 September 2002
RESOLUTIONS - N/A 24 September 2001
AA - Annual Accounts 24 September 2001
225 - Change of Accounting Reference Date 24 September 2001
287 - Change in situation or address of Registered Office 13 September 2001
363s - Annual Return 13 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2001
395 - Particulars of a mortgage or charge 08 August 2001
395 - Particulars of a mortgage or charge 07 March 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
287 - Change in situation or address of Registered Office 27 November 2000
NEWINC - New incorporation documents 31 August 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 August 2001 Outstanding

N/A

Rent deposit deed 01 August 2001 Outstanding

N/A

Debenture 05 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.