PIXOBOX LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

29/03/2429 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

12/03/2312 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Cessation of Mark Christopher Sunil Timms as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Registered office address changed from 2 2 Somers Road Keresley End Coventry Warwickshire CV7 8LF United Kingdom to 18 Woodlands Close Swanley BR8 7JU on 2022-03-28

View Document

28/03/2228 March 2022 Appointment of Mr Dan Grant Smith as a director on 2022-03-28

View Document

28/03/2228 March 2022 Change of details for Mr Daniel Grant Smith as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

28/03/2228 March 2022 Termination of appointment of Vimal Mistry as a director on 2022-03-28

View Document

28/03/2228 March 2022 Cessation of Vimal Mistry as a person with significant control on 2022-03-28

View Document

02/02/222 February 2022 Termination of appointment of Rf Secretaries Limited as a secretary on 2022-02-02

View Document

20/12/2120 December 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 2 2 Somers Road Keresley End Coventry Warwickshire CV7 8LF on 2021-12-20

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

05/01/215 January 2021 CORPORATE SECRETARY APPOINTED RF SECRETARIES LIMITED

View Document

31/12/2031 December 2020 APPOINTMENT TERMINATED, DIRECTOR MARK TIMMS

View Document

31/12/2031 December 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

20/06/1920 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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