FINAL PIXEL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Memorandum and Articles of Association

View Document

27/04/2427 April 2024 Change of share class name or designation

View Document

23/04/2423 April 2024 Termination of appointment of Suzel Katherina Mckenna as a director on 2024-04-11

View Document

23/04/2423 April 2024 Appointment of Miss Hanah Eva Draper as a director on 2024-04-11

View Document

23/04/2423 April 2024 Notification of Hanah Eva Draper as a person with significant control on 2024-04-11

View Document

23/04/2423 April 2024 Change of details for Mr Michael Anthony Mckenna as a person with significant control on 2024-04-11

View Document

23/04/2423 April 2024 Cessation of Monica Nall Hinden as a person with significant control on 2024-04-11

View Document

23/04/2423 April 2024 Cessation of Christopher James Mckenna as a person with significant control on 2024-04-11

View Document

23/04/2423 April 2024 Termination of appointment of Christopher James Mckenna as a director on 2024-04-12

View Document

23/04/2423 April 2024 Termination of appointment of Monica Nall Hinden as a director on 2024-04-12

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Change of share class name or designation

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

16/02/2416 February 2024 Director's details changed for Mr Michael Anthony Mckenna on 2024-02-08

View Document

16/02/2416 February 2024 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-02-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Director's details changed for Mr Michael Anthony Mckenna on 2023-09-01

View Document

01/09/231 September 2023 Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Hertfordshire Stevenage SG1 2FP England to 71-75 Shelton Street London WC2H 9JQ on 2023-09-01

View Document

07/08/237 August 2023 Micro company accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

14/03/2314 March 2023 Change of details for Mr Michael Anthony Mckenna as a person with significant control on 2023-03-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

16/11/2116 November 2021 Particulars of variation of rights attached to shares

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Change of share class name or designation

View Document

29/09/2129 September 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

17/05/2117 May 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MCKENNA / 13/01/2021

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES

View Document

17/05/2117 May 2021 PSC'S CHANGE OF PARTICULARS / MRS MONICA NALL HINDEN / 13/01/2021

View Document

22/02/2122 February 2021 SUB-DIVISION 13/01/21

View Document

30/01/2130 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MCKENNA / 30/01/2021

View Document

30/01/2130 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MCKENNA / 30/01/2021

View Document

30/01/2130 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZEL KATHERINA MCKENNA / 30/01/2021

View Document

14/01/2114 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY MCKENNA

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MRS SUZEL KATHERINA MCKENNA

View Document

19/10/2019 October 2020 COMPANY NAME CHANGED VIRTUAL BEASTIE LIMITED CERTIFICATE ISSUED ON 19/10/20

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MR MICHAEL ANTHONY MCKENNA

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM 19 BARNARDS HILL MARLOW SL7 2NX ENGLAND

View Document

01/10/201 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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