PIXELSHACK LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-04-05

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

14/06/2314 June 2023 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on 2023-06-14

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/01/2223 January 2022 Registered office address changed from Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-23

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/03/2018 March 2020 CESSATION OF NADIA MOHSIN AS A PSC

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICARDO RAPA

View Document

11/09/1911 September 2019 CURRSHO FROM 30/04/2020 TO 05/04/2020

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR NADIA MOHSIN

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR RICARDO RAPA

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 9 TROUTBECK AVENUE BAILDON SHIPLEY BD17 5RT UNITED KINGDOM

View Document

24/04/1924 April 2019 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