- Company Overview for PIXIE INVESTMENTS LIMITED (10907517)
- Filing history for PIXIE INVESTMENTS LIMITED (10907517)
- People for PIXIE INVESTMENTS LIMITED (10907517)
- More for PIXIE INVESTMENTS LIMITED (10907517)
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) |
---|---|---|---|
03 Oct 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
09 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
05 Aug 2024 | CH01 | Director's details changed for Mr Gordon Paul Griffin on 25 July 2024 | |
05 Aug 2024 | AD01 | Registered office address changed from Bank House 81 st Judes Road Englefield Green TE20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 5 August 2024 | |
28 Mar 2024 | TM02 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 1 March 2024 | |
07 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
09 Aug 2023 | CH01 | Director's details changed for Mr Gordon Paul Griffin on 1 July 2023 | |
15 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
10 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
26 Nov 2021 | CH01 | Director's details changed for Mr Gordon Paul Griffin on 1 November 2021 | |
26 Nov 2021 | CH01 | Director's details changed for Mr Gordon Paul Griffin on 1 November 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
10 Aug 2021 | CH01 | Director's details changed for Mr Gordon Paul Griffin on 8 August 2021 | |
11 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
10 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
30 Sep 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
25 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
20 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
06 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 Aug 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 | |
11 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|