Advanced company searchLink opens in new window

PIXEL UNITED HOLDINGS LIMITED

Company number 10896315

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)
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 20 December 2020
  • USD 502,000,001
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
  • USD 50,000,000.1
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
  • GBP 50,000,001
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2018
26 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital increase 19/10/2017
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment 20/10/2017
24 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ "Syndicated facility agreement" 13/10/2017
02 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-02
  • USD 1