PIXELS AND CELLULOID LTD
Company Documents
| Date | Description |
|---|---|
| 27/03/2527 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
| 29/08/2429 August 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/03/2423 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
| 18/10/2318 October 2023 | Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 5th Floor 111 Charterhouse Street London EC1M 6AW on 2023-10-18 |
| 24/06/2324 June 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 11/03/2311 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
| 05/05/225 May 2022 | Confirmation statement made on 2022-03-11 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/12/2028 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 09/09/209 September 2020 | DIRECTOR APPOINTED MR GARETH DAVID MURFIN |
| 09/09/209 September 2020 | APPOINTMENT TERMINATED, DIRECTOR WHITEMOOR (BELPER) LIMITED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
| 30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
| 29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 05/06/185 June 2018 | CORPORATE DIRECTOR APPOINTED WHITEMOOR (BELPER) LIMITED |
| 20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
| 19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HENDRIK VAN CALCAR / 01/03/2016 |
| 14/03/1614 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
| 11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/12/1514 December 2015 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 1 KEMERTON ROAD BRIXTON LONDON SE59AP |
| 28/08/1528 August 2015 | APPOINTMENT TERMINATED, SECRETARY NINA LUOSTARINEN |
| 02/04/152 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/03/1411 March 2014 | 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