PROPERTPIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

13/05/2413 May 2024 Change of details for Miss Chloe Rose Sumner as a person with significant control on 2023-10-31

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

26/05/2326 May 2023 Termination of appointment of Holly Georgia Sumner as a director on 2023-02-21

View Document

26/05/2326 May 2023 Cessation of Holly Georgia Sumner as a person with significant control on 2023-02-21

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

02/02/222 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/01/2127 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

24/03/2024 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

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

View Document

14/03/1914 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/10/1612 October 2016 PREVEXT FROM 30/04/2016 TO 31/07/2016

View Document

07/05/167 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 70 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ UNITED KINGDOM

View Document

24/04/1524 April 2015 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