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.
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 |
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 |
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 |