Advanced company searchLink opens in new window

55 PIXELS LIMITED

Company number 06221146

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)
10 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
23 Mar 2018 CH01 Director's details changed for Robin Gordon Stanwell-Smith on 23 March 2018
23 Mar 2018 CH01 Director's details changed for Mr Richard John Moncaster Watney on 23 March 2018
23 Mar 2018 CH01 Director's details changed for Mr Matthew Alan Thomas Lester on 23 March 2018
23 Mar 2018 CH01 Director's details changed for James Alexander Stanners on 23 March 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 May 2017 AP01 Appointment of Mr Angus William De Watteville as a director on 11 April 2017
18 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
02 Dec 2016 TM02 Termination of appointment of Amelia Jane Johnson as a secretary on 7 September 2016
02 Dec 2016 TM02 Termination of appointment of Team B Partners Llp as a secretary on 7 September 2016
01 Dec 2016 AD01 Registered office address changed from Cooper House 3P1 Cooper House 3P1 2 Michael Road London Choose a State SW6 2AD to Lynton House 7-12 Tavistock Square London WC1H 9LT on 1 December 2016
19 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 19,363
24 Feb 2016 CH01 Director's details changed for Mr Richard John Moncaster Watney on 24 February 2016
24 Feb 2016 CH04 Secretary's details changed for Team B Partners Llp on 24 February 2016
24 Feb 2016 CH01 Director's details changed for Robin Gordon Stanwell-Smith on 24 February 2016
24 Feb 2016 CH01 Director's details changed for James Alexander Stanners on 24 February 2016
03 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
18 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 19,363
24 Nov 2014 AP03 Appointment of Amelia Jane Johnson as a secretary on 30 September 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Sep 2014 AP04 Appointment of Team B Partners Llp as a secretary on 2 April 2014
02 Sep 2014 TM02 Termination of appointment of Michael Richard Crosby as a secretary on 1 April 2014
19 Aug 2014 CERTNM Company name changed bin weevils LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-17