PIXEL EDGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Appointment of Miss Jeannette Louise King as a director on 2024-11-15

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

15/11/2415 November 2024 Termination of appointment of Jeannette Louise King as a director on 2024-10-31

View Document

06/11/246 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/06/2421 June 2024 Micro company accounts made up to 2023-10-31

View Document

02/05/242 May 2024 Registered office address changed from Unit 7 Midshires Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8HL England to 15 Swallow Lane Aylesbury Bucks HP19 7HN on 2024-05-02

View Document

26/11/2326 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Micro company accounts made up to 2022-10-31

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

24/11/2224 November 2022 Notification of Justin Paul Ronald Dutton as a person with significant control on 2022-11-14

View Document

24/11/2224 November 2022 Cessation of Jeannette Louise King as a person with significant control on 2022-11-18

View Document

15/11/2215 November 2022 Registered office address changed from 15 Swallow Lane Aylesbury HP19 7HN to Unit 7 Midshires Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8HL on 2022-11-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2021-10-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/10/1920 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR JUSTIN PAUL RONALD DUTTON

View Document

20/04/1820 April 2018 PREVEXT FROM 31/07/2017 TO 31/10/2017

View Document

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/06/1628 June 2016 PREVSHO FROM 31/10/2015 TO 31/07/2015

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

02/11/152 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/06/1513 June 2015 DIRECTOR APPOINTED MISS JEANNETTE LOUISE KING

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

06/10/146 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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