NEAT LITTLE PIXELS LTD

Company Documents

DateDescription
09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1928 March 2019 APPLICATION FOR STRIKING-OFF

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

24/08/1724 August 2017 COMPANY NAME CHANGED NEAT SOUTH LTD CERTIFICATE ISSUED ON 24/08/17

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 2 THE HAMPTONS SPIRO CLOSE PULBOROUGH WEST SUSSEX RH20 1DU ENGLAND

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/04/171 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 31 CONCORDE CLOSE STORRINGTON PULBOROUGH WEST SUSSEX RH20 3JL ENGLAND

View Document

28/03/1628 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 1 TIMBERLANDS STORRINGTON WEST SUSSEX RH203NF

View Document

14/08/1514 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/02/157 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR JANSEN VAN RENSBURG / 17/07/2013

View Document

08/07/148 July 2014 COMPANY NAME CHANGED THEORIGINALIVOR LTD CERTIFICATE ISSUED ON 08/07/14

View Document

11/04/1411 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 1 TIMBERLANDS STORRINGTON PULBOROUGH WEST SUSSEX RH20 3NF ENGLAND

View Document

29/07/1329 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 11 OCEAN DRIVE FERRING WORTHING WEST SUSSEX BN12 5QJ ENGLAND

View Document

23/07/1223 July 2012 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