Advanced company searchLink opens in new window

CAMBRIDGE PIXEL LTD

Company number 06174486

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AD01 Registered office address changed from Lake House, Market Hill Royston Herts SG8 9JN to New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire SG8 0SS on 21 April 2016
06 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 162
16 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 162
17 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 162
25 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
16 Jan 2013 CH03 Secretary's details changed for Ceridwyn Johnson on 9 January 2013
06 Jan 2013 ANNOTATION Rectified Form CH01 was removed from the public register on 20/02/2013 as it is factually inaccurate or is derived from something factually inaccurate.
27 Sep 2012 CH01 Director's details changed for David Johnson on 24 September 2012
25 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
23 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
28 May 2010 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 162
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 10 March 2010
  • GBP 156
30 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Mar 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Richard Edward Warren on 1 October 2009
23 Mar 2010 CH01 Director's details changed for David Johnson on 1 October 2009
23 Mar 2010 CH01 Director's details changed for John Donald Shave on 1 October 2009
23 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009