PORTABLE PIXELS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

06/12/246 December 2024 Previous accounting period extended from 2024-03-29 to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

11/07/2411 July 2024 Change of details for 23 Limited as a person with significant control on 2024-06-30

View Document

11/07/2411 July 2024 Change of details for 23 Limited as a person with significant control on 2024-06-30

View Document

11/07/2411 July 2024 Change of details for 23 Limited as a person with significant control on 2020-07-10

View Document

10/07/2410 July 2024 Director's details changed for Dr David Crane on 2024-06-30

View Document

10/07/2410 July 2024 Change of details for 23 Limited as a person with significant control on 2024-06-30

View Document

25/06/2425 June 2024 Registered office address changed from 14 st. Andrews Square Surbiton KT6 4EA England to 57 North Way Lewes BN7 1DJ on 2024-06-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/10/2310 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

14/07/2114 July 2021 Director's details changed for Dr David Crane on 2021-07-14

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-03-30

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 23 LIMITED

View Document

26/11/1826 November 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 31 FIELDHOUSE ROAD LONDON SW12 0HL ENGLAND

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED DR DAVID CRANE

View Document

26/11/1826 November 2018 CESSATION OF GREGORY PLUMBLY AS A PSC

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR GREG PLUMBLY

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / GREG PLUMBLY / 30/06/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 42 BALHAM PARK ROAD LONDON SW12 8DU ENGLAND

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 81 ADELAIDE GROVE LONDON W12 0JX ENGLAND

View Document

03/02/163 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 2 WATER LANE LONDON NW1 8NZ

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GREG PLUMBLY / 01/01/2015

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRIS PRITCHARD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR CHRIS PRITCHARD

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREG PLUMBLY / 14/01/2014

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 APPOINTMENT TERMINATED, SECRETARY PAMELA PLUMBLY

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM UNIT 4 CLAPHAM NORTH ART CENTRE 26-32 VOLTAIRE ROAD LONDON SW4 6DH

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/06/1128 June 2011 28/06/11 STATEMENT OF CAPITAL GBP 100

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM STUDIO F 7 , BATTERSEA STUDIOS 80 SILVERTHORNE ROAD LONDON SW8 3HE

View Document

15/03/1015 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREG PLUMBLY / 31/12/2009

View Document

10/03/1010 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/108 March 2010 COMPANY NAME CHANGED GREG PLUMBLY LIMITED CERTIFICATE ISSUED ON 08/03/10

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM FLAT 20 98 CHEPSTOW ROAD LONDON W2 5QP

View Document

21/08/0921 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/01/0924 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 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