PIXCELLENT IMAGING LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Accounts for a dormant company made up to 2025-03-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/06/2414 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/05/2319 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/05/226 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

30/03/1630 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/03/1529 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARY MACKAY

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MRS MARY ELIZABETH MACKAY

View Document

28/03/1328 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CRAIG DOUGLAS MACKAY / 01/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

18/12/0918 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 SECRETARY RESIGNED

View Document

02/04/992 April 1999 NEW SECRETARY APPOINTED

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 REGISTERED OFFICE CHANGED ON 02/04/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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