PIX 2 CANVAS LIMITED

Company Documents

DateDescription
31/12/2331 December 2023 Termination of appointment of Pankaj Bharakhada as a director on 2023-12-31

View Document

01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

15/02/2215 February 2022 Micro company accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Previous accounting period shortened from 2022-03-31 to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

05/07/175 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG BIGGS

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

14/03/1614 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ BHARAKHADA / 01/03/2014

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 58 MAIN STREET RATBY LEICESTER LE6 0LL ENGLAND

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM UNIT 22 2ND FLOOR COBDEN HOUSE COBDEN STREET LEICESTER LEICESTERSHIRE LE1 2LB ENGLAND

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BIGGS / 01/03/2014

View Document

14/03/1414 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

13/03/1313 March 2013 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