Advanced company searchLink opens in new window

PIXIE POD PROMOTIONS LIMITED

Company number 04430004

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
17 Mar 2020 PSC04 Change of details for Mr Ian Russell Crockett as a person with significant control on 28 August 2019
17 Mar 2020 PSC01 Notification of Brenda Anne Crockett as a person with significant control on 28 August 2019
27 Nov 2019 AA Micro company accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
21 Aug 2018 AA Micro company accounts made up to 31 May 2018
10 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
09 Oct 2017 AA Micro company accounts made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
19 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Jun 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
19 May 2014 AP01 Appointment of Ian Russell Crockett as a director
08 May 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 100
25 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
06 Aug 2013 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE United Kingdom on 6 August 2013
17 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
22 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
23 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
18 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
18 May 2011 AD01 Registered office address changed from 64 Clarendon Road Herts Watford WD17 1DA on 18 May 2011