PIXEL POWER LIMITED

Company Documents

DateDescription
09/08/249 August 2024 Accounts for a small company made up to 2024-06-30

View Document

01/07/241 July 2024 Termination of appointment of Frank Mackel as a director on 2024-06-30

View Document

01/07/241 July 2024 Appointment of Mr Cornelius Gunther Heinemann as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mr Thorsten Markus Sauer as a director on 2024-07-01

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

09/08/239 August 2023 Accounts for a small company made up to 2023-06-30

View Document

23/02/2323 February 2023 Termination of appointment of Nicholas Kenton Wright as a director on 2023-02-23

View Document

02/03/222 March 2022 Director's details changed for Mr Nicholas Kenton Wright on 2022-03-02

View Document

02/03/222 March 2022 Director's details changed for Mr Nicholas Kenton Wright on 2022-03-02

View Document

02/12/212 December 2021 Appointment of Mr Frank Mackel as a director on 2021-11-28

View Document

01/12/211 December 2021 Termination of appointment of Erik Vincent Balladeres as a director on 2021-12-01

View Document

06/08/216 August 2021 Appointment of Mr Joerg Gunter Fries as a director on 2021-08-01

View Document

05/08/215 August 2021 Termination of appointment of Cornelius Heinemann as a director on 2021-08-01

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRISPIN GILBERT / 15/09/2019

View Document

10/03/2010 March 2020 ADOPT ARTICLES 16/11/2018

View Document

19/02/2019 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRISPIN GILBERT / 06/09/2019

View Document

24/01/1924 January 2019 CESSATION OF JAMES CRISPIN GILBERT AS A PSC

View Document

24/01/1924 January 2019 NOTIFICATION OF PSC STATEMENT ON 24/01/2019

View Document

24/01/1924 January 2019 CESSATION OF NICHOLAS KENTON WRIGHT AS A PSC

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR ERIK VINCENT BALLADERES

View Document

20/11/1820 November 2018 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR CORNELIUS HEINEMANN

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR JENS PATRICK POETSCHKE

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WRIGHT

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

19/07/1819 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

20/06/1620 June 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

16/09/1416 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

21/08/1421 August 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

07/05/147 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

04/09/134 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

04/09/124 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

12/04/1212 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRISPIN GILBERT / 21/12/2011

View Document

06/09/116 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

06/01/116 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

01/09/101 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KENTON WRIGHT / 01/08/2010

View Document

07/04/107 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

12/10/0912 October 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

17/08/0917 August 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

13/02/0913 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS; AMEND

View Document

31/08/0631 August 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

20/03/0220 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 ADOPT MEM AND ARTS 19/03/99

View Document

17/05/9917 May 1999 S-DIV 10/05/99

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/07/98

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: UNIT 1 TRINITY HALL FARM INDUSTRIAL EST NUFFIELD ROAD CAMBRIDGE CB4 1TG

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

13/03/9413 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 REGISTERED OFFICE CHANGED ON 28/11/93

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

02/08/912 August 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

20/12/9020 December 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

01/06/891 June 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

29/04/8829 April 1988 REGISTERED OFFICE CHANGED ON 29/04/88 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

27/04/8827 April 1988 WD 17/03/88 AD 19/01/88--------- £ SI 98@1=98 £ IC 2/100

View Document

01/02/881 February 1988 DIRECTOR RESIGNED

View Document

01/02/881 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/8822 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

21/09/8721 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8711 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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