Advanced company searchLink opens in new window

PIXODE GAMES LIMITED

Company number 09964154

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)
20 Aug 2024 AAMD Amended total exemption full accounts made up to 31 January 2023
13 Aug 2024 SH01 Statement of capital following an allotment of shares on 1 July 2024
  • GBP 73,278
13 Aug 2024 SH01 Statement of capital following an allotment of shares on 1 July 2024
  • GBP 62,834
23 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Conversion of the loan aggregate amount of £6,122,018.71 into shares approved 01/07/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2024 MA Memorandum and Articles of Association
18 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Entry into various advance subscription agreements 01/07/2024
12 Jul 2024 AAMD Amended total exemption full accounts made up to 31 January 2023
03 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with updates
01 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
12 May 2022 AA Total exemption full accounts made up to 31 January 2022
31 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
31 Mar 2022 PSC07 Cessation of Vrg Limited as a person with significant control on 30 November 2021
31 Mar 2022 PSC02 Notification of Apliko Ltd as a person with significant control on 30 November 2021
16 Dec 2021 AP01 Appointment of Mr James Gear as a director on 30 November 2021
15 Dec 2021 CERTNM Company name changed meraki capital LIMITED\certificate issued on 15/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-30
15 Dec 2021 TM01 Termination of appointment of Varda Susanna Wolf as a director on 30 November 2021
15 Dec 2021 AP01 Appointment of Mr Aaron Markowitz-Shulman as a director on 30 November 2021
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 1,000
14 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 699
29 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
16 Apr 2021 AD01 Registered office address changed from C/O James Gear Unit 3 Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS England to 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN on 16 April 2021
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
15 Mar 2021 PSC07 Cessation of Nadav Gordon as a person with significant control on 3 March 2021