PIXABLE LIMITED

Company Documents

DateDescription
05/08/255 August 2025 Compulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 Compulsory strike-off action has been discontinued

View Document

04/08/254 August 2025 Micro company accounts made up to 2023-12-31

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

09/01/259 January 2025 Confirmation statement made on 2024-09-27 with no updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

24/04/2424 April 2024 Registered office address changed from The Fisheries 1 Mentmore Terrace London E8 3PN England to 30 Churchill Place London E14 5RE on 2024-04-24

View Document

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

View Accounts

26/11/2326 November 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM UNIT 210, COCOA STUDIO THE BISCUIT FACTORY, 10 DRUMMOND ROAD LONDON SE16 4DG ENGLAND

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM TRAMPERY REPUBLIC ANCHORAGE HOUSE 2 CLOVE CRESCENT LONDON E14 2BE ENGLAND

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR MAHAMMED ALI AKBAR / 01/02/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHAMMED ALI AKBAR / 01/02/2019

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/01/1921 January 2019 COMPANY NAME CHANGED BUSINESSWISE WEB SERVICES LIMITED CERTIFICATE ISSUED ON 21/01/19

View Document

19/01/1919 January 2019 REGISTERED OFFICE CHANGED ON 19/01/2019 FROM 2ND FLOOR, 21 SKYLINES VILLAGES LIMEHARBOUR LONDON E14 9TS ENGLAND

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1728 September 2017 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