UNIVERSAL PIXELS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/12/2427 December 2024 Resolutions

View Document

27/12/2427 December 2024 Memorandum and Articles of Association

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

17/10/2417 October 2024 Withdrawal of a person with significant control statement on 2024-10-17

View Document

17/10/2417 October 2024 Notification of Universal Technology Group Ltd as a person with significant control on 2024-10-08

View Document

16/10/2416 October 2024 Statement of capital on 2024-09-23

View Document

10/10/2410 October 2024 Appointment of Mr Richard John Burford as a director on 2024-10-08

View Document

07/10/247 October 2024 Resolutions

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

29/09/2429 September 2024 Memorandum and Articles of Association

View Document

29/09/2429 September 2024 Change of share class name or designation

View Document

26/09/2426 September 2024 Statement of company's objects

View Document

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

View Accounts

20/12/2320 December 2023 Termination of appointment of Oliver Charles Henry Luff as a director on 2023-11-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

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

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-12-31

View Document

28/04/2028 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

07/11/197 November 2019 31/10/19 Statement of Capital gbp 1000

View Document

02/09/192 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/192 September 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/06/193 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM ALBERT JEANNE / 20/09/2018

View Document

06/11/186 November 2018 NOTIFICATION OF PSC STATEMENT ON 06/11/2018

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM UNIVERSAL PIXELS LIMITED GLOBAL INFUSION COURT PRESTON HILL CHESHAM HP5 3FE ENGLAND

View Document

28/08/1828 August 2018 Registered office address changed from , Universal Pixels Limited Global Infusion Court, Preston Hill, Chesham, HP5 3FE, England to Unit 4 Tring Industrial Estate Icknield Way Tring HP23 4JX on 2018-08-28

View Document

08/06/188 June 2018 CESSATION OF PHILIP DAVID MERCER AS A PSC

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR GARETH WILLIAM ALBERT JEANNE

View Document

08/06/188 June 2018 CESSATION OF OLIVER CHARLES HENRY LUFF AS A PSC

View Document

13/03/1813 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES HENRY LUFF / 13/10/2017

View Document

28/09/1728 September 2017 10/05/2017

View Document

20/09/1720 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB REG PSC

View Document

20/09/1720 September 2017 SAIL ADDRESS CREATED

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104551760001

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP DAVID MERCER / 09/06/2017

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER CHARLES HENRY LUFF

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR OLIVER CHARLES HENRY LUFF

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 14 BUTTERFLY CRESCENT BUTTERFLY CRESCENT NASH MILLS WHARF HEMEL HEMPSTEAD HP3 9GS ENGLAND

View Document

17/01/1717 January 2017 Registered office address changed from , 14 Butterfly Crescent Butterfly Crescent, Nash Mills Wharf, Hemel Hempstead, HP3 9GS, England to Unit 4 Tring Industrial Estate Icknield Way Tring HP23 4JX on 2017-01-17

View Document

01/11/161 November 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