- Company Overview for PIXEL WORK DESIGN LIMITED (05098180)
- Filing history for PIXEL WORK DESIGN LIMITED (05098180)
- People for PIXEL WORK DESIGN LIMITED (05098180)
- More for PIXEL WORK DESIGN LIMITED (05098180)
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) |
---|---|---|---|
31 Mar 2015 | TM01 | Termination of appointment of Michael Raymond Buck as a director on 31 March 2015 | |
09 Mar 2015 | AP01 | Appointment of Mr Michael Raymond Buck as a director on 5 January 2015 | |
09 Mar 2015 | TM02 | Termination of appointment of Michelle Ann Desjardins as a secretary on 9 March 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-12
|
|
13 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
01 May 2013 | CERTNM |
Company name changed ai studio LIMITED\certificate issued on 01/05/13
|
|
01 May 2013 | CONNOT | Change of name notice | |
16 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
01 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
09 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
25 Jan 2011 | AP03 | Appointment of Miss Michelle Ann Desjardins as a secretary | |
24 Jan 2011 | TM01 | Termination of appointment of Paul Matthews as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Michael Buck as a director | |
24 Jan 2011 | TM02 | Termination of appointment of Kevin Bambury as a secretary | |
03 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Kevin Trevor Bambury on 10 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Paul Christopher Matthews on 10 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Michael Raymond Buck on 10 April 2010 | |
08 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
20 Apr 2009 | 363a | Return made up to 07/04/09; full list of members | |
29 Jan 2009 | AA | Accounts for a dormant company made up to 30 April 2008 |