POWER TO THE PIXEL LTD

Company Documents

DateDescription
31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 16/04/16 NO MEMBER LIST

View Document

26/01/1626 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

28/04/1528 April 2015 16/04/15 NO MEMBER LIST

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 16/04/14 NO MEMBER LIST

View Document

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

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 16/04/13 NO MEMBER LIST

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 16/04/12 NO MEMBER LIST

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 16/04/11 NO MEMBER LIST

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 16/04/10 NO MEMBER LIST

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 120 BAKER STREET LONDON W1U 6TU

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/11/0921 November 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 ANNUAL RETURN MADE UP TO 16/04/09

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY CATHERINE ROSENTHAL

View Document

25/07/0825 July 2008 ANNUAL RETURN MADE UP TO 16/04/08

View Document

20/12/0720 December 2007 COMPANY NAME CHANGED DIGIMART LTD CERTIFICATE ISSUED ON 20/12/07

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 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