- Company Overview for PIXIE POD PROMOTIONS LIMITED (04430004)
- Filing history for PIXIE POD PROMOTIONS LIMITED (04430004)
- People for PIXIE POD PROMOTIONS LIMITED (04430004)
- More for PIXIE POD PROMOTIONS LIMITED (04430004)
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
|
|
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
|
|
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
|
|
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
|
|
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 |