BITS AND PIXELS AGENCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

19/12/2419 December 2024 Director's details changed for Ms. Suyina Marie Farmer on 2024-12-19

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/06/246 June 2024 Change of details for Ms Su-Yina Marie Farmer as a person with significant control on 2024-06-06

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

31/01/2231 January 2022 Registered office address changed from C/O Chaddesley Sanford Castle House Castle Street Guildford GU1 3UW England to Castle House Castle Street Guildford GU1 3UW on 2022-01-31

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM CHADDESLEY SANFORD 3RD FLOOR 3 FITZHARDINGE STREET LONDON W1H 6EF UNITED KINGDOM

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

25/09/1925 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SU-YINA MARIE FARMER

View Document

24/01/1824 January 2018 CESSATION OF DIMITRI VAN EETVELDE AS A PSC

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR DIMITRI VAN EETVELDE

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

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

View Accounts

25/10/1625 October 2016 DIRECTOR APPOINTED MS. SUYINA MARIE FARMER

View Document

21/01/1621 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information