Advanced company searchLink opens in new window

PIXION GAMES LIMITED

Company number 10749772

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)
26 Jun 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
14 Nov 2023 AA Unaudited abridged accounts made up to 30 June 2023
28 Jun 2023 SH01 Statement of capital following an allotment of shares on 16 June 2023
  • GBP 180.08169
28 Jun 2023 SH01 Statement of capital following an allotment of shares on 14 June 2023
  • GBP 178.83855
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
26 Jun 2023 PSC04 Change of details for Mr Karmveer Singh Punia as a person with significant control on 26 June 2023
13 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
08 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
21 Jan 2022 AD01 Registered office address changed from Colonial Buidlings 59 - 61 Hatton Garden London EC1N 8LS England to 86-90 Paul Street London EC2A 4NE on 21 January 2022
06 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with updates
29 Jul 2021 MR01 Registration of charge 107497720001, created on 28 July 2021
14 Jul 2021 AA Total exemption full accounts made up to 30 June 2021
28 Oct 2020 AP01 Appointment of Mr Jonathan Bobb as a director on 26 October 2020
27 Oct 2020 TM01 Termination of appointment of Carlos Eduardo Guedes De Alberquerque Pereira as a director on 26 October 2020
03 Sep 2020 CH01 Director's details changed for Mr Karmveer Singh Punia on 3 September 2020
03 Sep 2020 PSC04 Change of details for Mr Karmveer Singh Punia as a person with significant control on 3 September 2020
03 Sep 2020 CS01 Confirmation statement made on 25 July 2020 with updates
21 Jul 2020 AA Total exemption full accounts made up to 30 June 2020
25 Sep 2019 AD01 Registered office address changed from Unit 210 Whitechapel Technology Centre 65 - 75 Whitechapel Road London E1 1DU England to Colonial Buidlings 59 - 61 Hatton Garden London EC1N 8LS on 25 September 2019
12 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
09 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 01/07/2019
09 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2019 SH02 Sub-division of shares on 1 July 2019
30 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
29 Jul 2019 AP01 Appointment of Mr Carlos Eduardo Guedes De Alberquerque Pereira as a director on 1 July 2019