Advanced company searchLink opens in new window

PIXRATING UK LIMITED

Company number 10140795

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)
30 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
14 May 2024 CH01 Director's details changed for Tamas Jardan on 14 May 2024
14 May 2024 CH01 Director's details changed for Mr. Balazs Kuthy on 14 May 2024
14 May 2024 PSC04 Change of details for Mr. Balazs Kuthy as a person with significant control on 14 May 2024
14 May 2024 AD01 Registered office address changed from 3 Knightley Walk Appartment 12 London SW18 1HA England to 20-22 Wenlock Road London N1 7GU on 14 May 2024
23 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
01 Mar 2024 AAMD Amended total exemption full accounts made up to 30 April 2022
16 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
31 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
19 Jan 2024 AD01 Registered office address changed from 65 Musjid Road London SW11 2NA England to 3 Knightley Walk Appartment 12 London SW18 1HA on 19 January 2024
04 May 2023 CS01 Confirmation statement made on 21 April 2023 with updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
04 May 2022 CS01 Confirmation statement made on 21 April 2022 with updates
28 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
23 Aug 2021 TM01 Termination of appointment of Tamas Schieszler as a director on 20 August 2021
26 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
02 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020
02 May 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
28 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with updates
13 Mar 2019 PSC01 Notification of Balazs Kuthy as a person with significant control on 5 March 2019
13 Mar 2019 PSC07 Cessation of Judit Povall as a person with significant control on 4 March 2019
05 Mar 2019 AD01 Registered office address changed from 54 Maplewell Road Woodhouse Eaves Loughborough Leicestershire LE12 8QZ United Kingdom to 65 Musjid Road London SW11 2NA on 5 March 2019
05 Mar 2019 AP01 Appointment of Mr Balazs Kuthy as a director on 4 March 2019
05 Mar 2019 TM01 Termination of appointment of Timothy James Povall as a director on 4 March 2019