THE PIXEL CRUSH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
16/04/2416 April 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
03/01/233 January 2023 | Registered office address changed from 5 Chaffinch Drive Midsomer Norton Radstock BA3 4NW England to Sunnyridge 14 Orchard Close Westfield Radstock BA3 3RF on 2023-01-03 |
03/10/223 October 2022 | Change of details for Mr Oliver James Skillman-Wilson as a person with significant control on 2022-10-01 |
03/10/223 October 2022 | Director's details changed for Mr Oliver James Skillman-Wilson on 2022-10-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/05/207 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
08/10/198 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
05/09/195 September 2019 | REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 22 UNION STREET NEWTON ABBOT DEVON TQ12 2JS |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
30/06/1730 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/01/1619 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES SKILLMAN-WILSON / 17/04/2015 |
19/01/1619 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
07/01/157 January 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