PROPERTPIX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 01/05/251 May 2025 | Confirmation statement made on 2025-04-24 with no updates | 
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-07-31 | 
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 | 
| 13/05/2413 May 2024 | Confirmation statement made on 2024-04-24 with updates | 
| 13/05/2413 May 2024 | Change of details for Miss Chloe Rose Sumner as a person with significant control on 2023-10-31 | 
| 17/04/2417 April 2024 | Micro company accounts made up to 2023-07-31 | 
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 | 
| 26/05/2326 May 2023 | Confirmation statement made on 2023-04-24 with no updates | 
| 26/05/2326 May 2023 | Termination of appointment of Holly Georgia Sumner as a director on 2023-02-21 | 
| 26/05/2326 May 2023 | Cessation of Holly Georgia Sumner as a person with significant control on 2023-02-21 | 
| 03/03/233 March 2023 | Micro company accounts made up to 2022-07-31 | 
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 | 
| 05/05/225 May 2022 | Confirmation statement made on 2022-04-24 with no updates | 
| 02/02/222 February 2022 | Micro company accounts made up to 2021-07-31 | 
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 | 
| 27/01/2127 January 2021 | 31/07/20 UNAUDITED ABRIDGED | 
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 | 
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES | 
| 24/03/2024 March 2020 | 31/07/19 TOTAL EXEMPTION FULL | 
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES | 
| 03/04/193 April 2019 | REGISTERED OFFICE CHANGED ON 03/04/2019 FROM UNIT 11 NEEPSEND TRIANGLE BUSINESS CENTRE BURTON ROAD SHEFFIELD S3 8BW ENGLAND | 
| 14/03/1914 March 2019 | 31/07/18 UNAUDITED ABRIDGED | 
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 | 
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES | 
| 26/04/1826 April 2018 | 31/07/17 UNAUDITED ABRIDGED | 
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 | 
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | 
| 01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 | 
| 12/10/1612 October 2016 | PREVEXT FROM 30/04/2016 TO 31/07/2016 | 
| 07/05/167 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders | 
| 09/11/159 November 2015 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 70 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ UNITED KINGDOM | 
| 24/04/1524 April 2015 | 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