Advanced company searchLink opens in new window

PIXELMARKET LTD

Company number 15338911

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)
24 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2024 RP10 Address of person with significant control Donna Kelsall changed to 15338911 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 30 September 2024
30 Sep 2024 RP09 Address of officer Donna Kelsall changed to 15338911 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 30 September 2024
30 Sep 2024 RP05 Registered office address changed to PO Box 4385, 15338911 - Companies House Default Address, Cardiff, CF14 8LH on 30 September 2024
03 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with updates
03 Sep 2024 PSC01 Notification of Donna Kelsall as a person with significant control on 1 September 2024
  • ANNOTATION Part Admin Removed The service address of the psc  on the form PSC01 was administratively removed from the public register on 30/09/2024 as the material was not properly delivered. 
03 Sep 2024 AP01 Appointment of Donna Kelsall as a director on 1 September 2024
  • ANNOTATION Part Admin Removed The service address of the director  on the Form AP01 was administratively removed from the public register on 30/09/2024 as the material was not properly delivered. 
03 Sep 2024 AD01 Registered office address changed from 63 Victor Road Colchester Essex CO1 2LX England to 78 Upper Park Harlow CM20 1TW on 3 September 2024
03 Sep 2024 PSC07 Cessation of Tatiana Gabriel as a person with significant control on 1 September 2024
03 Sep 2024 TM01 Termination of appointment of Tatiana Gabriel as a director on 1 September 2024
14 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with updates
14 Aug 2024 TM01 Termination of appointment of Grzegorz Szewczyk as a director on 10 August 2024
14 Aug 2024 PSC07 Cessation of Grzegorz Szewczyk as a person with significant control on 10 August 2024
14 Aug 2024 PSC01 Notification of Tatiana Gabriel as a person with significant control on 10 August 2024
14 Aug 2024 AP01 Appointment of Miss Tatiana Gabriel as a director on 10 August 2024
14 Aug 2024 AD01 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 63 Victor Road Colchester Essex CO1 2LX on 14 August 2024
09 Dec 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-12-09
  • GBP 1