PIXCODE LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
05/12/245 December 2024 | Micro company accounts made up to 2024-03-30 |
27/11/2427 November 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-03-30 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
23/12/1923 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
06/10/196 October 2019 | REGISTERED OFFICE CHANGED ON 06/10/2019 FROM 24 BRIDGE ROAD WORTHING BN14 7BX UNITED KINGDOM |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
19/09/1819 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TEJ NATH DAHAL / 04/03/2018 |
19/09/1819 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | REGISTERED OFFICE CHANGED ON 01/03/2018 FROM FLAT 3, NORTH LODGE MANSIONS CHRISTCHURCH ROAD WORTHING BN11 1JQ UNITED KINGDOM |
08/03/178 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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