- Company Overview for PIXILLION LIMITED (05342265)
- Filing history for PIXILLION LIMITED (05342265)
- People for PIXILLION LIMITED (05342265)
- More for PIXILLION LIMITED (05342265)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
06 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
14 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from 47 Oak Road Oak Road Bristol BS7 8RZ England to 47 Oak Road Bristol BS7 8RZ on 18 December 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
19 Jan 2018 | CH01 | Director's details changed for Mr Remco Merbis on 12 January 2017 | |
19 Jan 2018 | CH03 | Secretary's details changed for Mr Remco Merbis on 12 January 2017 | |
19 Jan 2018 | CH01 | Director's details changed for Amanda Sian Merbis Kirk on 12 January 2017 | |
19 Jan 2018 | AD01 | Registered office address changed from 47 Oak Road Bristol BS7 8RZ England to 47 Oak Road Oak Road Bristol BS7 8RZ on 19 January 2018 | |
19 Jan 2018 | AD01 | Registered office address changed from 47 Oak Road Bristol Somerset BS7 8RZ England to 47 Oak Road Oak Road Bristol BS7 8RZ on 19 January 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
27 Jan 2017 | CH03 | Secretary's details changed for Mr Remco Merbis on 3 August 2016 | |
26 Jan 2017 | CH01 | Director's details changed for Mr Remco Merbis on 3 August 2016 |