PIXEL GURU LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

24/10/2424 October 2024 Application to strike the company off the register

View Document

29/09/2329 September 2023 Change of details for Mrs Mihaela Ana Comsa as a person with significant control on 2022-03-17

View Document

28/09/2328 September 2023 Director's details changed for Miss Mihaela Ana Comsa on 2023-09-28

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

28/09/2328 September 2023 Change of details for Miss Mihaela Ana Comsa as a person with significant control on 2022-03-17

View Document

26/08/2326 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Director's details changed for Miss Mihaela Ana Comsa on 2022-05-03

View Document

03/05/223 May 2022 Registered office address changed from Oasis Business Centre, Office G6 (Ground Floor) 468 Church Lane Kingsbury Green London NW9 8UA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-05-03

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM OFFICE 7, 1ST FLOOR 5A SIGNAL WALK LONDON E4 9BW ENGLAND

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/08/1726 August 2017 REGISTERED OFFICE CHANGED ON 26/08/2017 FROM OFFICE 6, 1ST FLOOR 5A SIGNAL WALK LONDON E4 9BW ENGLAND

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/04/1728 April 2017 PREVSHO FROM 30/09/2016 TO 31/08/2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 35 LAYFIELD CRESCENT LONDON NW4 3UJ UNITED KINGDOM

View Document

21/09/1521 September 2015 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