PIXEL PRIMATE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/11/2413 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/07/2419 July 2024 | Micro company accounts made up to 2023-10-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/07/2318 July 2023 | Micro company accounts made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/01/2111 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
07/11/207 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/05/2014 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL IAN GALVIN |
19/11/1919 November 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/11/1816 November 2018 | 31/10/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/11/178 November 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/08/164 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL IAN GALVIN / 04/08/2016 |
04/08/164 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARDSON / 04/08/2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/01/1415 January 2014 | DIRECTOR APPOINTED MRS CLAIRE LOUISE RICHARDSON |
15/01/1415 January 2014 | 01/11/13 STATEMENT OF CAPITAL GBP 4 |
15/01/1415 January 2014 | DIRECTOR APPOINTED MRS NISHALI GALVIN |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL IAN GALVIN / 15/06/2013 |
22/10/1322 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARDSON / 15/06/2013 |
22/10/1322 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
20/09/1320 September 2013 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/12 |
16/07/1316 July 2013 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 14 THE NEWLANDS WALLINGTON SURREY SM6 9JU UNITED KINGDOM |
01/07/131 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/11/1114 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/12/108 December 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
08/12/108 December 2010 | REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 272 LONDON ROAD WALLINGTON SURREY SM6 7DJ UNITED KINGDOM |
25/03/1025 March 2010 | DIRECTOR APPOINTED DANIEL RICHARDSON |
25/03/1025 March 2010 | DIRECTOR APPOINTED SAMUEL IAN GALVIN |
22/10/0922 October 2009 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
21/10/0921 October 2009 | 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