- Company Overview for PIXEL DNA LIMITED (05542852)
- Filing history for PIXEL DNA LIMITED (05542852)
- People for PIXEL DNA LIMITED (05542852)
- More for PIXEL DNA LIMITED (05542852)
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) |
---|---|---|---|
28 Aug 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Aug 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Aug 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
24 May 2010 | AD01 | Registered office address changed from 32 Wellcarr Road, Woodseats Sheffield South Yorkshire S8 8QQ on 24 May 2010 | |
23 May 2010 | CH01 | Director's details changed for Lucy Warren on 4 May 2010 | |
23 May 2010 | CH01 | Director's details changed for Marc David Tingle on 4 May 2010 | |
23 May 2010 | CH03 | Secretary's details changed for Marc David Tingle on 4 May 2010 | |
16 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Oct 2009 | AR01 | Annual return made up to 22 August 2009 with full list of shareholders | |
07 Oct 2008 | 363a | Return made up to 22/08/08; full list of members | |
23 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Oct 2007 | 363a | Return made up to 22/08/07; full list of members | |
19 Oct 2007 | 288b | Director resigned | |
19 Oct 2007 | 288b | Director resigned | |
14 Jul 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
23 Jan 2007 | 288a | New secretary appointed | |
23 Jan 2007 | 288a | New director appointed | |
23 Jan 2007 | 288b | Secretary resigned | |
23 Jan 2007 | 287 | Registered office changed on 23/01/07 from: unit 2 -aldham industrial estate mitchell road wombwell barnsley S73 8HA | |
02 Oct 2006 | 363s | Return made up to 22/08/06; full list of members | |
20 Apr 2006 | 288a | New director appointed | |
20 Apr 2006 | 288a | New director appointed | |
20 Apr 2006 | 288a | New director appointed |