- Company Overview for PIXOMONDO UK LTD (13669551)
- Filing history for PIXOMONDO UK LTD (13669551)
- People for PIXOMONDO UK LTD (13669551)
- Charges for PIXOMONDO UK LTD (13669551)
- More for PIXOMONDO UK LTD (13669551)
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) |
---|---|---|---|
24 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
10 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
20 Jan 2023 | CH01 | Director's details changed for Mr Alexander Webster on 20 January 2023 | |
18 Jan 2023 | AP01 | Appointment of Mr Alexander Webster as a director on 16 January 2023 | |
17 Jan 2023 | AP01 | Appointment of Mr John Kevin Tholen as a director on 16 January 2023 | |
22 Nov 2022 | AA01 | Current accounting period extended from 31 October 2022 to 31 March 2023 | |
16 Nov 2022 | PSC02 | Notification of Sony Group Corporation as a person with significant control on 25 October 2022 | |
14 Nov 2022 | PSC07 | Cessation of Daniel William Sasaki as a person with significant control on 25 October 2022 | |
08 Nov 2022 | AD01 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 8 November 2022 | |
08 Nov 2022 | AP03 | Appointment of Mr Darren Nigel Hopgood as a secretary on 3 November 2022 | |
08 Nov 2022 | TM02 | Termination of appointment of Alexios Papadakis as a secretary on 24 October 2022 | |
07 Nov 2022 | AP01 | Appointment of Mr Darren Nigel Hopgood as a director on 3 November 2022 | |
07 Nov 2022 | TM01 | Termination of appointment of Alexios Papadakis as a director on 24 October 2022 | |
01 Nov 2022 | MR04 | Satisfaction of charge 136695510001 in full | |
14 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
16 Jul 2022 | CH01 | Director's details changed for Mr Alexios Papadakis on 16 July 2022 | |
16 Jul 2022 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022 | |
05 May 2022 | MR01 | Registration of charge 136695510001, created on 3 May 2022 | |
21 Feb 2022 | AP01 | Appointment of Mr Jonathan Mark Slow as a director on 21 February 2022 | |
14 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates | |
08 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-08
|