Advanced company searchLink opens in new window

PIXOLOGY LTD

Company number 08412737

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)
29 Apr 2020 AP02 Appointment of Oracle Corporation Nominees Limited as a director on 27 April 2020
29 Apr 2020 TM01 Termination of appointment of Priya Shah as a director on 27 April 2020
29 Apr 2020 TM01 Termination of appointment of Jonathan Mark Girven as a director on 27 April 2020
29 Apr 2020 TM01 Termination of appointment of Judy Elizabeth Garvey as a director on 27 April 2020
29 Apr 2020 TM02 Termination of appointment of Christy Wignarajah as a secretary on 27 April 2020
11 Mar 2020 AA Micro company accounts made up to 31 December 2019
06 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 February 2018
  • GBP 1.7165
19 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 31 December 2018
04 Sep 2018 AD01 Registered office address changed from , C/O Unit 6, 25-37 Cowleaze Road, Kingston upon Thames, Surrey, KT2 6DZ to Oracle Parkway Thames Valley Park Reading RG6 1RA on 4 September 2018
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
25 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
24 May 2018 SH01 Statement of capital following an allotment of shares on 7 February 2018
  • GBP 1.716179
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2020
13 Mar 2018 AA Full accounts made up to 31 December 2017
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 16 October 2017
  • GBP 1.714479
27 Sep 2017 AA Full accounts made up to 31 December 2016
12 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-30
12 Jun 2017 CONNOT Change of name notice
05 Jun 2017 CS01 Confirmation statement made on 5 May 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1.6958
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 21 September 2015
  • GBP 1.6841
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 13 October 2015
  • GBP 1.6962
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Sep 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 December 2015