PIXID LTD

Company Documents

DateDescription
13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/03/1515 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

15/03/1515 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR FRANCIS WILLIAM WRAY / 03/07/2013

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/03/1429 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
18 MEADOW PLACE
LONDON
SW8 1XZ

View Document

18/03/1318 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HARVEY JOSEPH WRAY / 14/03/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HARVEY JOSEPH WRAY / 12/02/2012

View Document

12/02/1212 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUW GRIFFITH-JONES / 12/02/2012

View Document

12/02/1212 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET WRAY / 12/02/2012

View Document

24/01/1224 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

12/03/1112 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

12/03/1112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET WRAY / 12/03/2011

View Document

06/12/106 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HARVEY JOSEPH WRAY / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET WRAY / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUW GRIFFITH-JONES / 17/03/2010

View Document

02/10/092 October 2009 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

11/03/0911 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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