PIXEL & PRINT LTD

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/01/247 January 2024 Register inspection address has been changed from Douglas House Pontygwindy Industrial Estate Caerphilly CF83 3HU Wales to 20 Llys Y Fran Cefn Glas Bridgend Mid Glamorgan CF31 4TU

View Document

05/01/245 January 2024 Termination of appointment of Deborah Sian Jovetic as a secretary on 2024-01-01

View Document

05/01/245 January 2024 Register(s) moved to registered office address 20 Llys Y Fran Bridgend CF31 4TU

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

15/09/2315 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/01/2328 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

29/12/1729 December 2017 SAIL ADDRESS CHANGED FROM: C/O D S JOVETIC THE WILLOWS MOUNTAIN VIEW PWLLYPANT CAERPHILLY MID GLAMORGAN CF83 3HW WALES

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM C/O DEBORAH SIAN JOVETIC THE WILLOWS MOUNTAIN VIEW PWLLYPANT CAERPHILLY MID GLAMORGAN CF83 3HW

View Document

07/08/177 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/12/1528 December 2015 Annual return made up to 28 December 2015 with full list of shareholders

View Document

20/06/1520 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/12/1430 December 2014 Annual return made up to 28 December 2014 with full list of shareholders

View Document

12/06/1412 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/01/143 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

27/04/1327 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/01/132 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/12/1031 December 2010 Annual return made up to 28 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

13/01/1013 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN CLARKE / 28/12/2009

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH SIAN JOVETIC / 28/12/2009

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 20 LLYS Y FRAN CEFN GLAS BRIDGEND MID GLAMORGAN CF31 4TU UNITED KINGDOM

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

30/12/0830 December 2008 CURREXT FROM 31/12/2008 TO 31/01/2009

View Document

30/12/0830 December 2008 SECRETARY APPOINTED MRS DEBORAH SIAN JOVETIC

View Document

29/12/0829 December 2008 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company