PIXEL BEACH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/10/2431 October 2024 | Registered office address changed from 2 2 Hugh Carson Close, Sonning Common Reading Berkshire RG4 9SQ United Kingdom to 2 Hugh Carson Close, Sonning Common Reading Berkshire RG4 9SQ on 2024-10-31 |
| 31/10/2431 October 2024 | Director's details changed for Jonathan David Durrant on 2024-10-28 |
| 30/10/2430 October 2024 | Registered office address changed from Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW England to 2 2 Hugh Carson Close, Sonning Common Reading Berkshire RG4 9SQ on 2024-10-30 |
| 29/10/2429 October 2024 | Change of details for Mr Jonathan David Durrant as a person with significant control on 2024-10-28 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/03/2430 March 2024 | Confirmation statement made on 2024-03-30 with no updates |
| 27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 22/04/2322 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/01/239 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
| 09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
| 16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 20/09/2220 September 2022 | Registered office address changed from Burnden House Viking Street Bolton BL3 2RR England to Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW on 2022-09-20 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/01/2213 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
| 03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 19/12/1819 December 2018 | REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/12/1712 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
| 05/04/175 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID DURRANT / 21/03/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/05/1617 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 14/04/1614 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/04/157 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/04/1423 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/05/1321 May 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/05/1215 May 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
| 17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/05/1120 May 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 06/05/106 May 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
| 06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID DURRANT / 22/03/2010 |
| 06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN DURRANT / 22/03/2010 |
| 11/11/0911 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 13/05/0913 May 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
| 17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 20/05/0820 May 2008 | DIRECTOR APPOINTED DAVID DURRANT |
| 20/05/0820 May 2008 | ALTER MEM AND ARTS 08/05/2008 |
| 13/05/0813 May 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
| 03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 18/04/0718 April 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
| 24/10/0624 October 2006 | REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 43-45 MILFORD ROAD READING BERKSHIRE RG1 8LG |
| 10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 07/04/067 April 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
| 07/04/067 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 19/10/0519 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 22/07/0522 July 2005 | REGISTERED OFFICE CHANGED ON 22/07/05 FROM: PAVILION STUDIO SUSSEX COUNTY CRICKET GROUND EATON ROAD HOVE EAST SUSSEX BN3 3AN |
| 18/06/0518 June 2005 | SECRETARY RESIGNED |
| 18/06/0518 June 2005 | DIRECTOR RESIGNED |
| 27/05/0527 May 2005 | NEW DIRECTOR APPOINTED |
| 27/05/0527 May 2005 | NEW SECRETARY APPOINTED |
| 04/04/054 April 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
| 01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 29/10/0429 October 2004 | REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH |
| 22/04/0422 April 2004 | SECRETARY RESIGNED |
| 22/04/0422 April 2004 | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS |
| 01/12/031 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 23/10/0323 October 2003 | DIRECTOR RESIGNED |
| 23/10/0323 October 2003 | NEW SECRETARY APPOINTED |
| 27/03/0327 March 2003 | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS |
| 13/01/0313 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
| 16/12/0216 December 2002 | REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 62 WIVELSFIELD ROAD SALTDEAN BRIGHTON EAST SUSSEX BN2 8FQ |
| 03/12/023 December 2002 | NEW SECRETARY APPOINTED |
| 03/12/023 December 2002 | SECRETARY RESIGNED |
| 17/07/0217 July 2002 | NEW DIRECTOR APPOINTED |
| 19/04/0219 April 2002 | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS |
| 20/12/0120 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
| 30/08/0130 August 2001 | SECRETARY'S PARTICULARS CHANGED |
| 30/08/0130 August 2001 | REGISTERED OFFICE CHANGED ON 30/08/01 FROM: FLAT 7 20 WILBURY VILLAS HOVE EAST SUSSEX BN3 6GD |
| 30/08/0130 August 2001 | DIRECTOR'S PARTICULARS CHANGED |
| 29/08/0129 August 2001 | COMPANY NAME CHANGED STUDENTAD LIMITED CERTIFICATE ISSUED ON 29/08/01 |
| 27/03/0127 March 2001 | RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS |
| 27/03/0027 March 2000 | S366A DISP HOLDING AGM 22/03/00 |
| 27/03/0027 March 2000 | SECRETARY RESIGNED |
| 27/03/0027 March 2000 | NEW DIRECTOR APPOINTED |
| 27/03/0027 March 2000 | REGISTERED OFFICE CHANGED ON 27/03/00 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
| 27/03/0027 March 2000 | DIRECTOR RESIGNED |
| 27/03/0027 March 2000 | NEW SECRETARY APPOINTED |
| 22/03/0022 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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