PIXELS & GRAPHICS LTD
Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 | Compulsory strike-off action has been suspended |
| 12/09/2512 September 2025 | Compulsory strike-off action has been suspended |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
| 03/06/243 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
| 05/04/235 April 2023 | Registered office address changed from 78 78 Chilwell Road Beeston Nottingham County NG9 1FQ United Kingdom to 1a Roewood Courtyard Winkburn Newark Nottinghamshire NG22 8PG on 2023-04-05 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 04/10/224 October 2022 | Registered office address changed from 9 Stannier Way Watnall Nottingham Nottinghamshire NG16 1GL to 78 78 Chilwell Road Beeston Nottingham County NG9 1FQ on 2022-10-04 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-05-20 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID JURCZYSZYN |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, NO UPDATES |
| 13/06/1713 June 2017 | APPOINTMENT TERMINATED, DIRECTOR PAULA JURCZYSZYN |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 02/08/162 August 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 06/08/156 August 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/07/1431 July 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/08/1327 August 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 24/08/1224 August 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/08/1111 August 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 03/03/113 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 03/03/113 March 2011 | COMPANY NAME CHANGED SKY-BASE CREATIVE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/03/11 |
| 08/12/108 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 18/06/1018 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE JURCZYSZYN / 20/05/2010 |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID JURCZYSZYN / 20/05/2010 |
| 04/01/104 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 16/06/0916 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
| 03/04/093 April 2009 | 31/03/08 TOTAL EXEMPTION FULL |
| 09/02/099 February 2009 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
| 06/05/086 May 2008 | 31/03/07 TOTAL EXEMPTION FULL |
| 14/02/0814 February 2008 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
| 08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 08/01/088 January 2008 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
| 24/07/0724 July 2007 | REGISTERED OFFICE CHANGED ON 24/07/07 FROM: STUDIO 1A ROEWOOD COURTYARD WINKBURN NEWARK NOTTINGHAMSHIRE NG22 9PG |
| 07/02/077 February 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 01/02/071 February 2007 | COMPANY NAME CHANGED LOGIC DISPLAY & SHOP EQUIPMENT L IMITED CERTIFICATE ISSUED ON 01/02/07 |
| 23/11/0623 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 20/11/0620 November 2006 | REGISTERED OFFICE CHANGED ON 20/11/06 FROM: UNIT 11 DAYBROOK BUSINESS CENTRE SHERBROOK ROAD DAYBROOK NOTTINGHAM NOTTINGHAMSHIRE NG5 6AT |
| 02/10/062 October 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
| 24/05/0624 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 14/03/0614 March 2006 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: M23-2, MOORGREEN INDUSTRIAL PARK ENGINE LANE NEWTHORPE NOTTINGHAM NG16 3QU |
| 31/08/0531 August 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
| 20/05/0420 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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