PIXEL IT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Director's details changed for Mr Alexis Gilbert Paul Blain on 2024-09-01

View Document

13/05/2513 May 2025 Change of details for Mr Alexis Gilbert Paul Blain as a person with significant control on 2024-09-01

View Document

13/05/2513 May 2025 Director's details changed for Ms Maud Claude Francesca D'agostini on 2024-09-01

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MAUD CLAUDE FRANCESCA D'AGOSTINI / 25/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS BLAIN / 12/07/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MAUD CLAUDE FRANCESCA D'AGOSTINI / 19/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS BLAIN / 25/10/2018

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 62A ELGIN AVENUE LONDON W9 2HA ENGLAND

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXIS BLAIN / 25/10/2018

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXIS BLAIN / 12/07/2018

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MS MAUD CLAUDE FRANCESCA D'AGOSTINI

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT SELBY ROAD LEEDS LS25 1NB ENGLAND

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXIS BLAIN / 30/05/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS BLAIN / 30/05/2018

View Document

19/03/1819 March 2018 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