THE PIXEL AGENCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

28/08/2528 August 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

28/05/2528 May 2025 Termination of appointment of Sadie Hussein as a director on 2025-05-28

View Document

10/04/2510 April 2025 Appointment of Miss Sadie Hussein as a director on 2025-04-10

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

11/07/2411 July 2024 Change of details for Jonathan Taylor as a person with significant control on 2024-07-11

View Document

01/07/241 July 2024 Termination of appointment of Samatar Abdullahi Hersi as a director on 2024-07-01

View Document

20/05/2420 May 2024 Appointment of Mr Samatar Abdullahi Hersi as a director on 2024-05-20

View Document

20/02/2420 February 2024 Termination of appointment of David Kanetos as a director on 2023-11-20

View Document

20/02/2420 February 2024 Cessation of David Kanetos as a person with significant control on 2023-11-20

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/11/231 November 2023 Registered office address changed from C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW United Kingdom to Cheadle Place Stockport Road Cheadle Point Cheadle SK8 2JX on 2023-11-01

View Document

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

05/07/235 July 2023 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW on 2023-07-05

View Document

28/02/2228 February 2022 Change of details for Jonathan Taylor as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr David Kanetos as a director on 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/02/2228 February 2022 Notification of David Kanetos as a person with significant control on 2022-02-28

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

22/06/2122 June 2021 Registered office address changed from Reedham House King Street West Manchester M3 2PJ England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 2021-06-22

View Document

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

15/06/2015 June 2020 DISS REQUEST WITHDRAWN

View Document

15/06/2015 June 2020 CESSATION OF CHRISTIAN RHYS JONES AS A PSC

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JONES

View Document

04/02/204 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM HAROLD SHARP LTD, BROOKLANDS PLACE, UNIT 5 BROOKLANDS ROAD SALE CHESHIRE M33 3SD UNITED KINGDOM

View Document

22/01/2022 January 2020 APPLICATION FOR STRIKING-OFF

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1829 November 2018 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