- Company Overview for PIXEL UNITED HOLDINGS LIMITED (10896315)
- Filing history for PIXEL UNITED HOLDINGS LIMITED (10896315)
- People for PIXEL UNITED HOLDINGS LIMITED (10896315)
- Charges for PIXEL UNITED HOLDINGS LIMITED (10896315)
- Registers for PIXEL UNITED HOLDINGS LIMITED (10896315)
- More for PIXEL UNITED HOLDINGS LIMITED (10896315)
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) |
---|---|---|---|
22 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 20 December 2020
|
|
17 Dec 2020 | AP01 | Appointment of Michael Bernard Lang as a director on 20 October 2020 | |
17 Dec 2020 | AP01 | Appointment of Mr Albin Turquet De Beauregard as a director on 20 October 2020 | |
11 Sep 2020 | AP01 | Appointment of Mr Ohad Aviram Steinhart as a director on 1 September 2020 | |
11 Sep 2020 | TM01 | Termination of appointment of Avraham Shalel as a director on 1 September 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
06 Jul 2020 | AA | Full accounts made up to 30 September 2019 | |
22 May 2020 | MR01 | Registration of charge 108963150002, created on 21 May 2020 | |
06 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
08 May 2019 | AA | Full accounts made up to 30 September 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of James Pears Boje as a director on 19 November 2018 | |
20 Nov 2018 | AP01 | Appointment of Michael Anthony Sampson as a director on 19 November 2018 | |
20 Nov 2018 | AP03 | Appointment of Kristy Jo as a secretary on 19 November 2018 | |
12 Sep 2018 | AA01 | Current accounting period extended from 31 August 2018 to 30 September 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
01 Aug 2018 | AD03 | Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
31 Jul 2018 | AD02 | Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
19 Jan 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 October 2017
|
|
18 Jan 2018 | AP01 | Appointment of Avraham Shalel as a director on 20 October 2017 | |
31 Oct 2017 | MR01 | Registration of charge 108963150001, created on 19 October 2017 | |
27 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 19 October 2017
|
|
26 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-02
|