Advanced company searchLink opens in new window

BALLPIX LIMITED

Company number 10588497

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 Jan 2025 AA Micro company accounts made up to 31 January 2024
21 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
21 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 January 2022
01 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
23 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
27 Apr 2020 PSC04 Change of details for Mr Toby Rhodes as a person with significant control on 27 April 2020
05 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with updates
28 Nov 2019 AA Micro company accounts made up to 31 January 2019
16 Jun 2019 PSC01 Notification of Richard Askam as a person with significant control on 4 March 2019
16 Jun 2019 PSC04 Change of details for Mr Toby Rhodes as a person with significant control on 4 March 2019
04 Mar 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
06 Nov 2018 AD01 Registered office address changed from Flat Tolcarne Motors Tolcarne Place Newlyn TR18 5PR United Kingdom to Cheribourne House 45a Station Road Willington Bedford MK44 3QL on 6 November 2018
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
12 Oct 2018 TM01 Termination of appointment of Jonathan Tolley as a director on 12 October 2018
12 Oct 2018 TM01 Termination of appointment of Adrian Tolley as a director on 12 October 2018
18 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
27 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-27
  • GBP 99