- Company Overview for 55 PIXELS LIMITED (06221146)
- Filing history for 55 PIXELS LIMITED (06221146)
- People for 55 PIXELS LIMITED (06221146)
- Charges for 55 PIXELS LIMITED (06221146)
- Insolvency for 55 PIXELS LIMITED (06221146)
- More for 55 PIXELS LIMITED (06221146)
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
|
|
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
|
|
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
|