- Company Overview for PIXION GAMES LIMITED (10749772)
- Filing history for PIXION GAMES LIMITED (10749772)
- People for PIXION GAMES LIMITED (10749772)
- Charges for PIXION GAMES LIMITED (10749772)
- More for PIXION GAMES LIMITED (10749772)
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
|
|
28 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 14 June 2023
|
|
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
|
|
09 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
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 |