RICH PIXEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

10/04/2510 April 2025 Termination of appointment of Gail Hylda Mellows as a director on 2025-03-31

View Document

10/04/2510 April 2025 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 22 Springbridge Road Manchester M16 8PW on 2025-04-10

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Registered office address changed from Progress House 396 Wilmslow Road Manchester M20 3BN England to 83 Ducie Street Manchester M1 2JQ on 2023-04-05

View Document

04/04/234 April 2023 Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to 83 Ducie Street Manchester M1 2JQ on 2023-04-04

View Document

04/04/234 April 2023 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Progress House 396 Wilmslow Road Manchester M20 3BN on 2023-04-04

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/2019 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

01/04/191 April 2019 CESSATION OF GAIL HYLDA MELLOWS AS A PSC

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL BAINBRIDGE / 01/05/2018

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MISS GAIL HYLDA MELLOWS

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 83 HIGH STREET WEST WICKHAM BR4 0LS ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL BAINBRIDGE / 29/05/2017

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL MELLOWS

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL BAINBRIDGE / 27/03/2017

View Document

10/04/1710 April 2017 SECRETARY'S CHANGE OF PARTICULARS / GAIL HYLDA MELLOWS / 27/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 30 ADDISCOMBE GROVE CROYDON SURREY CR9 5AY

View Document

04/04/164 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 SECRETARY'S CHANGE OF PARTICULARS / GAIL HYLDA MELLOWS / 21/06/2014

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL BAINBRIDGE / 21/06/2014

View Document

10/04/1510 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL BAINBRIDGE / 01/10/2009

View Document

15/05/1015 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 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