PIXELATED CROW LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewRegistered office address changed from Jupiter House the Drive Great Warley Brentwood Essex CM13 3BE to Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA on 2025-07-09

View Document

13/05/2513 May 2025 Liquidators' statement of receipts and payments to 2025-03-09

View Document

15/05/2415 May 2024 Liquidators' statement of receipts and payments to 2024-03-09

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Appointment of a voluntary liquidator

View Document

27/03/2327 March 2023 Declaration of solvency

View Document

25/03/2325 March 2023 Registered office address changed from West Lodge Coldham Hall Surlingham Norwich NR14 7AN United Kingdom to Jupiter House the Drive Great Warley Brentwood Essex CM13 3BE on 2023-03-25

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Termination of appointment of Claire Bennett as a director on 2023-03-01

View Document

04/01/234 January 2023 Certificate of change of name

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

21/09/2121 September 2021 Micro company accounts made up to 2020-12-31

View Document

07/05/207 May 2020 COMPANY NAME CHANGED PIXELATED CROW LIMITED CERTIFICATE ISSUED ON 07/05/20

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID BENNETT / 20/04/2019

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID BENNETT / 20/11/2019

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID BENNETT / 20/12/2016

View Document

20/12/1620 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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