- Company Overview for PIXCOM LTD (05858878)
- Filing history for PIXCOM LTD (05858878)
- People for PIXCOM LTD (05858878)
- Charges for PIXCOM LTD (05858878)
- More for PIXCOM LTD (05858878)
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) |
---|---|---|---|
19 Jul 2017 | PSC01 | Notification of Jacob Meir Dreyfuss as a person with significant control on 1 June 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
19 Jul 2017 | PSC02 | Notification of Binton Estates Ltd as a person with significant control on 1 June 2016 | |
11 Jul 2017 | PSC01 | Notification of Jacob Meir Dreyfuss as a person with significant control on 1 June 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-10-13
|
|
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
22 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Mar 2015 | TM02 | Termination of appointment of Jacob Silver as a secretary on 29 March 2015 | |
27 Jun 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
30 Jun 2011 | CH01 | Director's details changed for Mr David Bineth on 30 June 2011 | |
30 Jun 2011 | CH01 | Director's details changed for Mr Jacob Meir Dreyfuss on 30 June 2011 | |
30 Jun 2011 | CH03 | Secretary's details changed for Mr Jacob Silver on 30 June 2011 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |