Advanced company searchLink opens in new window

REDPIXIE SERVICES LIMITED

Company number 07922562

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)
19 Apr 2018 TM01 Termination of appointment of Robert Stephen Godfrey as a director on 10 April 2018
19 Apr 2018 TM01 Termination of appointment of Perry Michael Lee James Dowell as a director on 10 April 2018
19 Apr 2018 TM01 Termination of appointment of Mitchell Craig Feldman as a director on 10 April 2018
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
23 Jan 2018 AA Accounts for a small company made up to 30 June 2017
03 Apr 2017 AD01 Registered office address changed from 113 Shoreditch High Street London E1 6JN England to Eagle House 167 City Road London EC1V 1NR on 3 April 2017
20 Mar 2017 AA Accounts for a small company made up to 30 June 2016
31 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
31 Jan 2017 TM01 Termination of appointment of David Benjamin Smetana as a director on 22 June 2016
13 Jun 2016 MR01 Registration of charge 079225620003, created on 13 June 2016
10 Jun 2016 MR01 Registration of charge 079225620002, created on 27 May 2016
27 May 2016 MR01 Registration of charge 079225620001, created on 9 May 2016
17 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
17 May 2016 AD01 Registered office address changed from 9a Burroughs Gardens London NW4 4AU to 113 Shoreditch High Street London E1 6JN on 17 May 2016
09 May 2016 AP01 Appointment of Mr Robert Stephen Godfrey as a director on 1 September 2015
26 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 126
15 Jan 2016 AA01 Current accounting period extended from 31 January 2016 to 30 June 2016
05 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 9 July 2015
  • GBP 126
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 9 July 2015
  • GBP 126
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 9 July 2015
  • GBP 126
16 Apr 2015 AP01 Appointment of Mr David Benjamin Smetana as a director on 1 February 2015
27 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
10 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association