- Company Overview for PIXOLOGY LTD (08412737)
- Filing history for PIXOLOGY LTD (08412737)
- People for PIXOLOGY LTD (08412737)
- More for PIXOLOGY LTD (08412737)
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 Jul 2015 | AP03 | Appointment of Mr Christy Wignarajah as a secretary on 22 July 2015 | |
29 Jul 2015 | AP01 | Appointment of Mr Paul Sun as a director on 22 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Cameron Brett Chell as a director on 22 July 2015 | |
03 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 21 May 2015
|
|
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2015 | AP01 | Appointment of Judy Elizabeth Garvey as a director on 12 June 2015 | |
15 Jun 2015 | AP01 | Appointment of Mr Cameron Brett Chell as a director on 12 June 2015 | |
15 Jun 2015 | AP01 | Appointment of Mr Jonathan Mark Girven as a director on 12 June 2015 | |
15 May 2015 | RESOLUTIONS |
Resolutions
|
|
06 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | CH01 | Director's details changed for Miss Priya Shah on 1 September 2014 | |
05 May 2015 | AP01 | Appointment of Miss Priya Shah as a director on 1 September 2014 | |
02 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 2 February 2015
|
|
18 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
25 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 20 January 2015
|
|
08 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 5 September 2014
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 May 2014 | SH01 |
Statement of capital following an allotment of shares on 19 May 2014
|
|
14 May 2014 | SH02 | Sub-division of shares on 12 May 2014 | |
04 Mar 2014 | AR01 | Annual return made up to 21 February 2014 with full list of shareholders | |
04 Mar 2014 | CH01 | Director's details changed for Mr Adam Courtney Theobald on 20 October 2013 | |
26 Jul 2013 | SH02 | Sub-division of shares on 1 July 2013 | |
25 Jul 2013 | AD01 | Registered office address changed from , Cell 1 Kopshop, 6 Old London Road, Kingston upon Thames, Surrey, KT2 6QF, United Kingdom on 25 July 2013 | |
21 Feb 2013 | NEWINC | Incorporation |