BEATPIXELS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

06/01/226 January 2022 Notification of Michael Joseph Maccafferty as a person with significant control on 2021-04-07

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/01/2111 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 1 CLARENCE STREET STALYBRIDGE SK15 1QP ENGLAND

View Document

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MACCAFFERTY / 13/01/2020

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

03/01/193 January 2019 CESSATION OF MICHAEL JOSEPH MACCAFFERTY AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MACCAFFERTY / 29/09/2017

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 2 HOLDEN CLOUGH DRIVE ASHTON-UNDER-LYNE LANCASHIRE OL7 9TH

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MACCAFFERTY / 29/09/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/05/1624 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR MICHAEL JOSEPH MACCAFFERTY

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR JANNE TAPONEN

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOHER BOOR

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR RALPH AHERN

View Document

09/05/159 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR JANNE PETTERI TAPONEN

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR RALPH PATRICK AHERN

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BOOR

View Document

06/05/146 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR JASON CARL ROBINSON

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

12/04/1312 April 2013 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