DIGITAL PIXEL LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2023-09-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

26/10/2226 October 2022 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/11/1812 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 1 ASHDOWN HOUSE SCIENCE PARK SQUARE FALMER BRIGHTON EAST SUSSEX BN1 9SB

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/06/1417 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 126 ASHDOWN HOUSE SCIENCE PARK SQUARE FALMER BRIGHTON EAST SUSSEX BN1 9SB ENGLAND

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM UNIT 126 SCIENCE PARK SQUARE SCIENCE PARK SQUARE FALMER BRIGHTON EAST SUSSEX BN1 9SB ENGLAND

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 158A WOODLAND DRIVE HOVE EAST SUSSEX BN3 6DE

View Document

13/06/1313 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/06/1222 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / DR DILENI KAMALIKA VANDERPANT / 21/06/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR LESLIE PATRICK VANDERPANT / 21/06/2011

View Document

10/06/1010 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/09/0912 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE VANDERPANT / 10/06/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 10/06/09; NO CHANGE OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/09/0218 September 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/08/999 August 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

23/01/9923 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/06/9728 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 SECRETARY RESIGNED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 NEW SECRETARY APPOINTED

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/10/969 October 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 REGISTERED OFFICE CHANGED ON 09/10/96 FROM: 8 QUEEN CAROLINE STREET HOVE SUSSEX BN3 6WW

View Document

03/10/963 October 1996 ORDER OF COURT - RESTORATION 03/10/96

View Document

19/03/9619 March 1996 STRUCK OFF AND DISSOLVED

View Document

28/11/9528 November 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/06/9427 June 1994 REGISTERED OFFICE CHANGED ON 27/06/94 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

27/06/9427 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/06/9427 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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