BITESIZE PIXEL LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

12/12/2412 December 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

02/05/242 May 2024 Director's details changed for Mr Daniel James Bowler on 2024-03-01

View Document

02/05/242 May 2024 Change of details for Mr Daniel James Bowler as a person with significant control on 2024-03-01

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-11-17 with updates

View Document

14/10/2314 October 2023 Termination of appointment of Jacob Cleveland as a director on 2023-10-02

View Document

14/10/2314 October 2023 Change of details for Mr Daniel James Bowler as a person with significant control on 2023-10-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Registered office address changed to PO Box 4385, 12545037 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-13

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-11-17 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Previous accounting period shortened from 2021-04-30 to 2021-03-31

View Document

20/11/2120 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

02/04/202 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM TARGET ASSOCIATES LTD, TARGET ASSOCIATES LTD, 31 HIGH STREET IPSWICH IP6 8AL ENGLAND

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