PIXODE SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Registered 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 |
| 15/07/2515 July 2025 | Micro company accounts made up to 2024-04-30 |
| 25/06/2525 June 2025 | Change of details for Mr Azrate Nawab as a person with significant control on 2025-06-25 |
| 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 |
| 16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
| 16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
| 01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
| 01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
| 19/03/2519 March 2025 | Application to strike the company off the register |
| 07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
| 06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with updates |
| 06/02/256 February 2025 | Termination of appointment of Mohammad Yousaf Khurshid as a director on 2025-02-01 |
| 06/02/256 February 2025 | Cessation of Mohammad Yousaf Khurshid as a person with significant control on 2025-01-01 |
| 06/02/256 February 2025 | Director's details changed for Mr Nawab Azrate on 2025-02-01 |
| 06/02/256 February 2025 | Notification of Azrate Nawab as a person with significant control on 2025-01-01 |
| 30/12/2430 December 2024 | Confirmation statement made on 2024-12-30 with updates |
| 23/12/2423 December 2024 | Confirmation statement made on 2024-12-23 with updates |
| 19/11/2419 November 2024 | Termination of appointment of Aniket Ashokbhai Chaudhari as a director on 2024-11-19 |
| 19/11/2419 November 2024 | Appointment of Mr Nawab Azrate as a director on 2024-11-19 |
| 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 |
| 16/10/2416 October 2024 | Appointment of Mr Aniket Ashokbhai Chaudhari as a director on 2024-10-14 |
| 04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with updates |
| 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 |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
| 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 |
| 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 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/04/2328 April 2023 | Micro company accounts made up to 2022-04-30 |
| 16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 17/12/2117 December 2021 | Certificate of change of name |
| 16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES |
| 09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES |
| 26/06/2026 June 2020 | DISS REQUEST WITHDRAWN |
| 26/06/2026 June 2020 | PSC'S CHANGE OF PARTICULARS / MR MOHAMMAD YOUSAF KHURSHID / 12/06/2020 |
| 26/06/2026 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD YOUSAF KHURSHID / 14/06/2020 |
| 26/05/2026 May 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 14/05/2014 May 2020 | APPLICATION FOR STRIKING-OFF |
| 09/05/209 May 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
| 04/05/204 May 2020 | REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 34 MAST HOUSE TERRACE CANARY WHARF LONDON E14 3RW UNITED KINGDOM |
| 04/05/204 May 2020 | REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 122 KINFAUNS ROAD ILFORD IG3 9QN ENGLAND |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 09/04/199 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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