- Company Overview for PIXELS FEAST LIMITED (15191736)
- Filing history for PIXELS FEAST LIMITED (15191736)
- People for PIXELS FEAST LIMITED (15191736)
- More for PIXELS FEAST LIMITED (15191736)
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 Dec 2023 | PSC07 | Cessation of Syed Muhammad Hasnain Zaidi as a person with significant control on 24 December 2023 | |
25 Dec 2023 | TM01 | Termination of appointment of Syed Muhammad Hasnain Zaidi as a director on 24 December 2023 | |
15 Dec 2023 | AD01 | Registered office address changed from 123 Park Lane 123 Park Lane Macclesfield SK11 6UB England to 123 Park Lane Macclesfield SK11 6UB on 15 December 2023 | |
15 Dec 2023 | AD01 | Registered office address changed from Silverstream House Pixels Feast, 4th Floor, 45 Fitzroy Street London W1T 6EB England to 123 Park Lane 123 Park Lane Macclesfield SK11 6UB on 15 December 2023 | |
11 Oct 2023 | PSC01 | Notification of Syed Muhammad Hasnain Zaidi as a person with significant control on 6 October 2023 | |
11 Oct 2023 | AP01 | Appointment of Mr Syed Muhammad Hasnain Zaidi as a director on 6 October 2023 | |
10 Oct 2023 | AD01 | Registered office address changed from 53 Dairyground Road Bramhall Stockport SK7 2QW England to Silverstream House Pixels Feast, 4th Floor, 45 Fitzroy Street London W1T 6EB on 10 October 2023 | |
06 Oct 2023 | NEWINC |
Incorporation
Statement of capital on 2023-10-06
|