- Company Overview for 44PIXELS LIMITED (15515395)
- Filing history for 44PIXELS LIMITED (15515395)
- People for 44PIXELS LIMITED (15515395)
- More for 44PIXELS LIMITED (15515395)
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 | PSC08 | Notification of a person with significant control statement | |
17 Jul 2024 | AD01 | Registered office address changed from 655 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD United Kingdom to 99 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 17 July 2024 | |
02 Jul 2024 | PSC07 | Cessation of Lulula Limited as a person with significant control on 9 April 2024 | |
02 Jul 2024 | PSC07 | Cessation of Hyperblock Limited as a person with significant control on 9 April 2024 | |
02 Jul 2024 | PSC07 | Cessation of Largent Ltd as a person with significant control on 9 April 2024 | |
10 May 2024 | AD01 | Registered office address changed from 5 Allandale Avenue London N3 3PJ England to 655 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 10 May 2024 | |
10 Apr 2024 | AP01 | Appointment of Mr Eitan Reisel as a director on 9 April 2024 | |
09 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 9 April 2024
|
|
06 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2024 | MA | Memorandum and Articles of Association | |
03 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 3 April 2024
|
|
29 Mar 2024 | SH02 | Sub-division of shares on 18 March 2024 | |
01 Mar 2024 | TM01 | Termination of appointment of Husnu Akin Babayigit as a director on 1 March 2024 | |
23 Feb 2024 | NEWINC |
Incorporation
Statement of capital on 2024-02-23
|