- Company Overview for PIXAL LTD (07568024)
- Filing history for PIXAL LTD (07568024)
- People for PIXAL LTD (07568024)
- Charges for PIXAL LTD (07568024)
- More for PIXAL LTD (07568024)
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) |
---|---|---|---|
17 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
19 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
22 Mar 2018 | CH01 | Director's details changed for Charlotte Perry on 22 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Steven John Perry on 22 March 2018 | |
15 Mar 2018 | MR01 | Registration of charge 075680240001, created on 7 March 2018 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | CH01 | Director's details changed for Charlotte Perry on 1 April 2014 | |
01 Apr 2014 | CH01 | Director's details changed for Steven John Perry on 1 April 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Nov 2012 | CH01 | Director's details changed for Charlotte Quested on 6 October 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
21 Mar 2012 | CH01 | Director's details changed for Charlotte Quested on 1 March 2012 | |
21 Mar 2012 | CH01 | Director's details changed for Steven John Perry on 1 March 2012 |