PIXEL9 DESIGN LTD

Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-14 with updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-14 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/10/2118 October 2021 Change of details for Mr Adam Joseph Hook as a person with significant control on 2020-12-07

View Document

15/10/2115 October 2021 Change of details for Mr Adam Joseph Hook as a person with significant control on 2020-12-07

View Document

15/10/2115 October 2021 Registered office address changed from 170 170 Glenfarg Road London SE6 1XJ England to 170 Glenfarg Road London SE6 1XJ on 2021-10-15

View Document

15/10/2115 October 2021 Director's details changed for Mr Adam Joseph Hook on 2020-12-07

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-14 with updates

View Document

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

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM JOSEPH HOOK / 30/11/2018

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/04/1922 April 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM JOSEPH HOOK / 30/11/2018

View Document

22/04/1922 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOSEPH HOOK / 30/11/2018

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM FLAT 1 2 PARRS CLOSE SOUTH CROYDON CR2 0QX ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM JOSEPH HOOK / 09/08/2018

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOSEPH HOOK / 09/08/2018

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JOSEPH HOOK

View Document

17/09/1817 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/09/2018

View Document

13/09/1813 September 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 2 DUKES COURT 77 MORTLAKE HIGH STREET LONDON SW14 8HS UNITED KINGDOM

View Document

29/09/1629 September 2016 COMPANY NAME CHANGED AJH ONLINE LTD CERTIFICATE ISSUED ON 29/09/16

View Document

14/09/1614 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information