CHALK & PIXEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

05/05/235 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

27/10/2227 October 2022 Change of details for Mr Andrew Roger Hunt as a person with significant control on 2021-07-01

View Document

27/10/2227 October 2022 Director's details changed for Mrs Caroline Louise Hunt on 2021-07-01

View Document

27/10/2227 October 2022 Change of details for Mrs Caroline Louise Hunt as a person with significant control on 2021-07-01

View Document

27/10/2227 October 2022 Director's details changed for Mr Andrew Roger Hunt on 2021-07-01

View Document

27/10/2227 October 2022 Secretary's details changed for Caroline Louise Hunt on 2021-07-01

View Document

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

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/06/2130 June 2021 Registered office address changed from 14 Westfield Close Market Harborough Leicestershire LE16 9DX United Kingdom to 52 Coales Gardens Market Harborough LE16 7NY on 2021-06-30

View Document

22/06/2122 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

17/05/1717 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE LOUISE HUNT / 14/12/2016

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROGER HUNT / 14/12/2016

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LOUISE HUNT / 14/12/2016

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM THE FORGE MAIN STREET CLOPTON NORTHAMPTONSHIRE NN14 3DZ

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM HEADLANDS HOUSE 1 KINGS COURT KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6WJ UNITED KINGDOM

View Document

01/10/141 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/141 October 2014 CURRSHO FROM 31/10/2015 TO 31/03/2015

View Document


More Company Information