PIXERS RND LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/05/252 May 2025 Termination of appointment of Aleksandra Szymanska as a director on 2025-05-02

View Document

02/05/252 May 2025 Termination of appointment of Pignus Investment Management Limited as a director on 2025-05-02

View Document

16/10/2416 October 2024 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 42a Gloucester Road Bournemouth BH7 6HZ on 2024-10-16

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2024-02-29

View Document

23/05/2423 May 2024 Cessation of Aleksandra Szymanska as a person with significant control on 2023-12-28

View Document

23/05/2423 May 2024 Appointment of Ms Aleksandra Szymanska as a director on 2024-05-23

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/01/242 January 2024 Notification of Aleksandra Szymanska as a person with significant control on 2023-12-28

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

04/09/234 September 2023 Appointment of Pignus Investment Management Limited as a director on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Mikolaj Walentynowicz: as a director on 2023-09-01

View Document

04/05/234 May 2023 Change of details for Mr Piotr Semla as a person with significant control on 2023-05-03

View Document

04/05/234 May 2023 Notification of Piotr Semla as a person with significant control on 2023-05-03

View Document

04/05/234 May 2023 Cessation of Artists’ Society Limited as a person with significant control on 2023-05-03

View Document

04/05/234 May 2023 Notification of Pignus Investment Management Limited as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-02-28

View Document

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Accounts for a dormant company made up to 2021-02-28

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Appointment of Mikolaj Walentynowicz: as a director on 2022-10-04

View Document

04/10/224 October 2022 Confirmation statement made on 2022-01-13 with updates

View Document

04/10/224 October 2022 Registered office address changed from 590 Kingston Road London SW20 8DN United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 2022-10-04

View Document

04/10/224 October 2022 Cessation of Maciej Damian Bialek as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Termination of appointment of Maciej Damian Bialek as a director on 2022-10-04

View Document

04/10/224 October 2022 Notification of Artists’ Society Limited as a person with significant control on 2022-10-04

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/01/2114 January 2021 COMPANY NAME CHANGED PIXERS LTD. CERTIFICATE ISSUED ON 14/01/21

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

04/06/204 June 2020 CESSATION OF GREEN CAPITAL LTD AS A PSC

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MR MACIEJ DAMIAN BIALEK / 27/05/2020

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MACIEJ DAMIAN BIALEK / 09/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR MACIEJ DAMIAN BIALEK / 09/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MACIEJ DAMIAN BIALEK / 17/12/2019

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR MACIEJ DAMIAN BIALEK / 17/12/2019

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MACIEJ DAMIAN BIALEK / 17/05/2019

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR MACIEJ DAMIAN BIALEK / 17/05/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACIEJ DAMIAN BIALEK

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / GREEN CAPITAL LTD / 28/02/2019

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 131 FINSBURY PAVEMENT LONDON EC2A 1NT ENGLAND

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREEN CAPITAL LTD

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR MACIEJ DAMIAN BIALEK

View Document

05/03/195 March 2019 CESSATION OF ALEKSANDRA MARTA SZOL-TULECKA AS A PSC

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALEKSANDRA SZOL-TULECKA

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, SECRETARY MACIEJ BIAŁEK

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/01/1916 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MACIEJ BIAŁEK / 10/01/2019

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 131 - 151 GREAT TITCHFIELD STREET LONDON W1W 5BB ENGLAND

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MRS ALEKSANDRA MARTA SZOL-TULECKA / 22/10/2018

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEKSANDRA MARTA SZOL-TULECKA / 22/10/2018

View Document

24/10/1824 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MACIEJ BIAŁEK / 22/10/2018

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 590 KINGSTON ROAD LONDON SW20 8DN

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/03/181 March 2018 CESSATION OF MACIEJ ZIEMCZONEK AS A PSC

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEKSANDRA MARTA SZOL-TULECKA

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR MACIEJ ZIEMCZONEK

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MS ALEKSANDRA MARTA SZOL-TULECKA

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MACIEJ ZIEMCZONEK / 18/08/2015

View Document

08/03/168 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 SECRETARY'S CHANGE OF PARTICULARS / SECRETARY MACIEJ BIAŁEK / 17/08/2015

View Document

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

29/10/1529 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 10000

View Document

28/10/1528 October 2015 SECRETARY APPOINTED SECRETARY MACIEJ BIAŁEK

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED DIRECTOR MACIEJ ZIEMCZONEK

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY PIOTR SEMLA

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR MACIEJ BIALEK

View Document

24/06/1524 June 2015 DISS40 (DISS40(SOAD))

View Document

23/06/1523 June 2015 FIRST GAZETTE

View Document

23/06/1523 June 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/04/148 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/13

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

24/02/1224 February 2012 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