TECHPIXIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with updates

View Document

26/03/2526 March 2025 Resolutions

View Document

25/03/2525 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

25/03/2525 March 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

29/04/2429 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

29/04/2429 April 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

05/01/245 January 2024 Termination of appointment of Shelley Hammond Hoffmire as a director on 2024-01-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

06/11/236 November 2023 Cessation of Benjamin Peter Newton as a person with significant control on 2023-10-01

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Registered office address changed from Angel Court First Floor St. Clements Street 81 st Clement's Street Oxford OX4 1AW England to The Wheelhouse St. Clements Street Oxford OX4 1AW on 2023-05-24

View Document

10/05/2310 May 2023 Registered office address changed from 63 Bermondsey Street London SE1 3XF England to Angel Court First Floor St. Clements Street 81 st Clement's Street Oxford OX4 1AW on 2023-05-10

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Second filing of a statement of capital following an allotment of shares on 2022-01-28

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

18/10/2118 October 2021 Director's details changed for Mrs Shelley Hammond Hoffmire on 2021-10-18

View Document

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/11/2018 November 2020 ADOPT ARTICLES 09/11/2020

View Document

18/11/2018 November 2020 ARTICLES OF ASSOCIATION

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

27/07/2027 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM FIRST FLOOR, 1G NETWORK POINT RANGE ROAD WINDRUSH PARK WITNEY OXFORDSHIRE OX29 0YN UNITED KINGDOM

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MRS JOY ELIZABETH FOSTER / 23/03/2020

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY ELIZABETH FOSTER / 23/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 81 FIRST FLOOR, ANGEL COURT ST. CLEMENTS STREET OXFORD OX4 1AW UNITED KINGDOM

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY ELIZABETH FOSTER / 16/05/2019

View Document

25/04/1925 April 2019 24/04/19 STATEMENT OF CAPITAL GBP 133.335

View Document

08/03/198 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 129.335

View Document

03/12/183 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 122.668

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN NEWTON

View Document

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 20/07/18 STATEMENT OF CAPITAL GBP 120.4

View Document

10/07/1810 July 2018 CHANGE OF NAME 18/06/2018

View Document

10/07/1810 July 2018 SUB-DIVISION 01/05/18

View Document

09/07/189 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

27/06/1827 June 2018 COMPANY NAME CHANGED MADE WITH JOY LIMITED CERTIFICATE ISSUED ON 27/06/18

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

10/10/1610 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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