PIXODE SOLUTIONS LTD

Company Documents

DateDescription
25/09/2525 September 2025 NewRegistered office address changed from City Gate House Business Centre, Suite M5, First Floor 246 - 250 Romford Road London E7 9HZ England to 49 Sigdon Road London E8 1AP on 2025-09-25

View Document

15/07/2515 July 2025 Micro company accounts made up to 2024-04-30

View Document

25/06/2525 June 2025 Change of details for Mr Azrate Nawab as a person with significant control on 2025-06-25

View Document

25/06/2525 June 2025 Registered office address changed from Becton Gaswork Opposite Tesco Extra Armada Way London E6 7FB England to City Gate House Business Centre, Suite M5, First Floor 246 - 250 Romford Road London E7 9HZ on 2025-06-25

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

19/03/2519 March 2025 Application to strike the company off the register

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

06/02/256 February 2025 Termination of appointment of Mohammad Yousaf Khurshid as a director on 2025-02-01

View Document

06/02/256 February 2025 Cessation of Mohammad Yousaf Khurshid as a person with significant control on 2025-01-01

View Document

06/02/256 February 2025 Director's details changed for Mr Nawab Azrate on 2025-02-01

View Document

06/02/256 February 2025 Notification of Azrate Nawab as a person with significant control on 2025-01-01

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-30 with updates

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

19/11/2419 November 2024 Termination of appointment of Aniket Ashokbhai Chaudhari as a director on 2024-11-19

View Document

19/11/2419 November 2024 Appointment of Mr Nawab Azrate as a director on 2024-11-19

View Document

16/10/2416 October 2024 Registered office address changed from 122 Kinfauns Road Ilford IG3 9QN England to Becton Gaswork Opposite Tesco Extra Armada Way London E6 7FB on 2024-10-16

View Document

16/10/2416 October 2024 Appointment of Mr Aniket Ashokbhai Chaudhari as a director on 2024-10-14

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

09/01/249 January 2024 Registered office address changed from Beckton Gasworks, Opposite Tesco Extra Armada Way Beckton E6 7FB England to 122 Kinfauns Road Ilford IG3 9QN on 2024-01-09

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

13/11/2313 November 2023 Registered office address changed from Citygate House Business Centre Suite 222, 246-250 Romford Road London E7 9HZ England to Beckton Gasworks, Opposite Tesco Extra Armada Way Beckton E6 7FB on 2023-11-13

View Document

04/07/234 July 2023 Registered office address changed from 122 Kinfauns Road Ilford IG3 9QN England to Citygate House Business Centre Suite 222, 246-250 Romford Road London E7 9HZ on 2023-07-04

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/12/2117 December 2021 Certificate of change of name

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

26/06/2026 June 2020 DISS REQUEST WITHDRAWN

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR MOHAMMAD YOUSAF KHURSHID / 12/06/2020

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD YOUSAF KHURSHID / 14/06/2020

View Document

26/05/2026 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/2014 May 2020 APPLICATION FOR STRIKING-OFF

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 34 MAST HOUSE TERRACE CANARY WHARF LONDON E14 3RW UNITED KINGDOM

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 122 KINFAUNS ROAD ILFORD IG3 9QN ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/199 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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