ANALOG PIXEL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
19/06/2419 June 2024 | Registration of charge 076183720001, created on 2024-06-17 |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Resolutions |
04/06/244 June 2024 | Resolutions |
04/06/244 June 2024 | Resolutions |
04/06/244 June 2024 | Change of share class name or designation |
04/06/244 June 2024 | Memorandum and Articles of Association |
04/06/244 June 2024 | Particulars of variation of rights attached to shares |
30/05/2430 May 2024 | Termination of appointment of Johan Arvid Niklasson as a director on 2024-05-21 |
30/05/2430 May 2024 | Termination of appointment of Matthew Chandler as a director on 2024-05-21 |
30/05/2430 May 2024 | Appointment of Mr James Benedict Corney as a director on 2024-05-21 |
30/05/2430 May 2024 | Cessation of Matthew Chandler as a person with significant control on 2024-05-21 |
30/05/2430 May 2024 | Cessation of Johan Arvid Niklasson as a person with significant control on 2024-05-21 |
30/05/2430 May 2024 | Cessation of Michael Merron as a person with significant control on 2024-05-21 |
30/05/2430 May 2024 | Notification of Creo Bidco Limited as a person with significant control on 2024-05-21 |
22/05/2422 May 2024 | Statement of capital following an allotment of shares on 2024-05-21 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/12/2016 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
25/01/1825 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHAN ARVID NIKLASSON |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CHANDLER |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MERRON |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
02/11/162 November 2016 | VARYING SHARE RIGHTS AND NAMES |
31/10/1631 October 2016 | 08/08/16 STATEMENT OF CAPITAL GBP 2155.00 |
22/08/1622 August 2016 | ADOPT ARTICLES 08/08/2016 |
26/05/1626 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/05/155 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/01/1513 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHANDLER / 13/01/2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/04/1429 April 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
10/06/1310 June 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
23/05/1223 May 2012 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 306 31 CLARKCOMWELL CLOSE LONDON EC1R 0AT ENGLAND |
23/05/1223 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN ARVID NIKLASSON / 23/05/2012 |
23/05/1223 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
23/05/1223 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MERRON / 23/05/2012 |
23/05/1223 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHANDLER / 23/05/2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
05/03/125 March 2012 | DIRECTOR APPOINTED MR JOHAN ARVID NIKLASSON |
05/03/125 March 2012 | 05/03/12 STATEMENT OF CAPITAL GBP 3 |
28/04/1128 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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