- Company Overview for PIXXLES LTD (11604773)
- Filing history for PIXXLES LTD (11604773)
- People for PIXXLES LTD (11604773)
- More for PIXXLES LTD (11604773)
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) |
---|---|---|---|
25 Oct 2024 | AA01 | Previous accounting period shortened from 29 October 2023 to 28 October 2023 | |
08 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
08 Oct 2024 | PSC04 | Change of details for Ms Amber Lynn Fairchild as a person with significant control on 3 October 2024 | |
08 Oct 2024 | CH01 | Director's details changed for Ms Amber Lynn Fairchild on 3 October 2024 | |
26 Jul 2024 | AA01 | Previous accounting period shortened from 30 October 2023 to 29 October 2023 | |
27 Oct 2023 | AA | Full accounts made up to 31 October 2022 | |
04 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates | |
27 Jul 2023 | AA01 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 | |
29 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 14 October 2022
|
|
28 Oct 2022 | AA | Full accounts made up to 31 October 2021 | |
04 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
06 Jun 2022 | TM01 | Termination of appointment of Scott Adrian Metcalfe Dawson as a director on 31 May 2022 | |
23 May 2022 | AP01 | Appointment of Ms Salma Kamaly as a director on 16 May 2022 | |
29 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 24 March 2022
|
|
04 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 3 June 2021
|
|
11 May 2021 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
06 Apr 2021 | TM01 | Termination of appointment of Desmond Andrew Hellicar-Bowman as a director on 22 March 2021 | |
14 Jan 2021 | AD02 | Register inspection address has been changed to Cms 1-3 Charter Square Sheffield S1 4HS | |
30 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 30 October 2020
|
|
05 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates |