PIXEL MOBILE APPS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/06/258 June 2025 | Confirmation statement made on 2025-06-07 with updates |
22/01/2522 January 2025 | Change of details for Eats Group Holdings Limited as a person with significant control on 2025-01-21 |
14/10/2414 October 2024 | Satisfaction of charge 105082130001 in full |
03/10/243 October 2024 | Registration of charge 105082130004, created on 2024-09-30 |
01/10/241 October 2024 | Satisfaction of charge 105082130002 in full |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-09-30 |
25/06/2425 June 2024 | Previous accounting period shortened from 2024-03-31 to 2023-09-30 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-07 with updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/11/2321 November 2023 | Director's details changed for Mr Scott Dean Beckman on 2023-11-21 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/09/2318 September 2023 | Purchase of own shares. |
13/09/2313 September 2023 | Registration of charge 105082130003, created on 2023-09-08 |
13/09/2313 September 2023 | Registration of charge 105082130002, created on 2023-09-08 |
12/09/2312 September 2023 | Registration of charge 105082130001, created on 2023-09-08 |
11/09/2311 September 2023 | Resolutions |
11/09/2311 September 2023 | Resolutions |
07/09/237 September 2023 | Change of details for a person with significant control |
06/09/236 September 2023 | Notification of Eats Group Holdings Limited as a person with significant control on 2023-08-31 |
06/09/236 September 2023 | Cancellation of shares. Statement of capital on 2023-08-31 |
06/09/236 September 2023 | Cessation of Scott Dean Beckman as a person with significant control on 2023-08-31 |
06/09/236 September 2023 | Cessation of Sam Cunningham as a person with significant control on 2023-08-31 |
06/09/236 September 2023 | Notification of Scott Dean Beckman as a person with significant control on 2023-08-31 |
27/07/2327 July 2023 | Appointment of Mr Scott Dean Beckman as a director on 2023-07-27 |
23/06/2323 June 2023 | Previous accounting period extended from 2022-09-30 to 2023-03-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-07 with updates |
06/06/236 June 2023 | Change of details for Mr Sam Cunningham as a person with significant control on 2023-06-05 |
05/06/235 June 2023 | Cessation of Sam Cunningham as a person with significant control on 2023-06-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/10/2218 October 2022 | Cessation of Jack Cooksey as a person with significant control on 2022-10-14 |
02/02/222 February 2022 | Unaudited abridged accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/03/2123 March 2021 | 30/09/20 UNAUDITED ABRIDGED |
08/03/218 March 2021 | 08/03/21 STATEMENT OF CAPITAL GBP 103 |
08/03/218 March 2021 | 08/03/21 STATEMENT OF CAPITAL GBP 112 |
23/10/2023 October 2020 | PSC'S CHANGE OF PARTICULARS / MR SAM CUNNINGHAM / 22/10/2020 |
23/10/2023 October 2020 | PSC'S CHANGE OF PARTICULARS / MR SAM CUNNINGHAM / 22/10/2020 |
22/10/2022 October 2020 | REGISTERED OFFICE CHANGED ON 22/10/2020 FROM FIRST FLOOR COLLEGE HOUSE HOWARD STREET BARROW IN FURNESS CUMBRIA LA14 1NB ENGLAND |
22/10/2022 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAM CUNNINGHAM / 22/10/2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/09/2023 September 2020 | 30/09/19 UNAUDITED ABRIDGED |
12/06/2012 June 2020 | PREVSHO FROM 31/12/2019 TO 30/09/2019 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
22/01/2022 January 2020 | PSC'S CHANGE OF PARTICULARS / MR SAM CUNNINGHAM / 21/01/2020 |
21/01/2021 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAM CUNNINGHAM / 21/01/2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
05/06/195 June 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | REGISTERED OFFICE CHANGED ON 31/01/2019 FROM THE TOWER DALTONGATE BUSINESS CENTRE DALTONGATE ULVERSTON CUMBRIA LA12 7AJ ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/11/1816 November 2018 | 31/12/17 UNAUDITED ABRIDGED |
30/08/1830 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
28/08/1828 August 2018 | REGISTERED OFFICE CHANGED ON 28/08/2018 FROM THE TOWER DALTONGATE BUSINESS CENTRE DALTONGATE UL;VESTON CUMBRIA LA12 7AJ ENGLAND |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM CUNNINGHAM |
23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM UNIT 1 137 ABBEY ROAD BARROW IN FURNESS CUMBRIA LA14 5EY UNITED KINGDOM |
13/06/1713 June 2017 | APPOINTMENT TERMINATED, DIRECTOR JACK COOKSEY |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
15/12/1615 December 2016 | 02/12/16 STATEMENT OF CAPITAL GBP 102 |
15/12/1615 December 2016 | 02/12/16 STATEMENT OF CAPITAL GBP 102 |
02/12/162 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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