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 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
  • GBP 1.6276
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1.5138
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
  • GBP 1.5138
18 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1.47
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 20 January 2015
  • GBP 1.4698
08 Jan 2015 SH01 Statement of capital following an allotment of shares on 5 September 2014
  • GBP 1.4423
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
  • GBP 1.316
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