INFINITE PIXEL LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-04-12 with no updates

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2024-04-12 with no updates

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2023-04-12 with no updates

View Document

16/07/2516 July 2025 NewRegistered office address changed from Unit 6E Southfield Road Kineton Road Industrial Estate Southam Warwickshire CV47 0FB to 21 Sutcliffe Drive Harbury Leamington Spa CV33 9LT on 2025-07-16

View Document

02/03/232 March 2023 Voluntary strike-off action has been suspended

View Document

02/03/232 March 2023 Voluntary strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

09/02/239 February 2023 Application to strike the company off the register

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-13 with no updates

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HANDFORD

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

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

View Accounts

08/03/188 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 158 PARADE LEAMINGTON SPA WARWICKSHIRE CV32 4AE UNITED KINGDOM

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

27/04/1627 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 SAIL ADDRESS CREATED

View Document

27/04/1627 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN NEWMAN

View Document

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

View Accounts

13/04/1513 April 2015 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