PIXEL MOBILE APPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/06/258 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

22/01/2522 January 2025 Change of details for Eats Group Holdings Limited as a person with significant control on 2025-01-21

View Document

14/10/2414 October 2024 Satisfaction of charge 105082130001 in full

View Document

03/10/243 October 2024 Registration of charge 105082130004, created on 2024-09-30

View Document

01/10/241 October 2024 Satisfaction of charge 105082130002 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/06/2425 June 2024 Previous accounting period shortened from 2024-03-31 to 2023-09-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Director's details changed for Mr Scott Dean Beckman on 2023-11-21

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Purchase of own shares.

View Document

13/09/2313 September 2023 Registration of charge 105082130003, created on 2023-09-08

View Document

13/09/2313 September 2023 Registration of charge 105082130002, created on 2023-09-08

View Document

12/09/2312 September 2023 Registration of charge 105082130001, created on 2023-09-08

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

07/09/237 September 2023 Change of details for a person with significant control

View Document

06/09/236 September 2023 Notification of Eats Group Holdings Limited as a person with significant control on 2023-08-31

View Document

06/09/236 September 2023 Cancellation of shares. Statement of capital on 2023-08-31

View Document

06/09/236 September 2023 Cessation of Scott Dean Beckman as a person with significant control on 2023-08-31

View Document

06/09/236 September 2023 Cessation of Sam Cunningham as a person with significant control on 2023-08-31

View Document

06/09/236 September 2023 Notification of Scott Dean Beckman as a person with significant control on 2023-08-31

View Document

27/07/2327 July 2023 Appointment of Mr Scott Dean Beckman as a director on 2023-07-27

View Document

23/06/2323 June 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

06/06/236 June 2023 Change of details for Mr Sam Cunningham as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Cessation of Sam Cunningham as a person with significant control on 2023-06-05

View Document

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

View Accounts

18/10/2218 October 2022 Cessation of Jack Cooksey as a person with significant control on 2022-10-14

View Document

02/02/222 February 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/03/2123 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

08/03/218 March 2021 08/03/21 STATEMENT OF CAPITAL GBP 103

View Document

08/03/218 March 2021 08/03/21 STATEMENT OF CAPITAL GBP 112

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MR SAM CUNNINGHAM / 22/10/2020

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MR SAM CUNNINGHAM / 22/10/2020

View Document

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

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM CUNNINGHAM / 22/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 30/09/19 UNAUDITED ABRIDGED

View Document

12/06/2012 June 2020 PREVSHO FROM 31/12/2019 TO 30/09/2019

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR SAM CUNNINGHAM / 21/01/2020

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM CUNNINGHAM / 21/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

05/06/195 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM THE TOWER DALTONGATE BUSINESS CENTRE DALTONGATE ULVERSTON CUMBRIA LA12 7AJ ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 31/12/17 UNAUDITED ABRIDGED

View Document

30/08/1830 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM CUNNINGHAM

View Document

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

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR JACK COOKSEY

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

15/12/1615 December 2016 02/12/16 STATEMENT OF CAPITAL GBP 102

View Document

15/12/1615 December 2016 02/12/16 STATEMENT OF CAPITAL GBP 102

View Document

02/12/162 December 2016 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