PIXEL DIGI SOLUTION LTD

Company Documents

DateDescription
21/08/2521 August 2025 Registered office address changed from Office 10767, 182-184 High Street North, East Ham London E6 2JA England to Suite Bd1724 Skyport Drive Harmondsworth West Drayton Middx UB7 0LB on 2025-08-21

View Document

21/08/2521 August 2025 Registered office address changed from Suite Bd1724 Skyport Drive Harmondsworth West Drayton Middx UB7 0LB England to Suite Bd1724 Skyport Drive Harmondsworth West Drayton Middx UB7 0LB on 2025-08-21

View Document

21/06/2521 June 2025 Micro company accounts made up to 2025-03-31

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-03-21 with updates

View Document

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

View Accounts

12/11/2412 November 2024 Registered office address changed from Unit F, Winston Business Park Churchill Way Chapeltown Sheffield S35 2PS England to Office 10767 182-184 High Street North East Hum London E6 2JA on 2024-11-12

View Document

12/11/2412 November 2024 Registered office address changed from Office 10767 182-184 High Street North East Hum London E6 2JA England to Office 10767, 182-184 High Street North, East Ham London E6 2JA on 2024-11-12

View Document

07/06/247 June 2024 Termination of appointment of Finley Clayton as a director on 2024-06-07

View Document

07/06/247 June 2024 Appointment of Mr Mr Scott Allan Wardell as a director on 2024-06-03

View Document

04/05/244 May 2024 Director's details changed for Finley Clayton on 2024-05-04

View Document

04/05/244 May 2024 Termination of appointment of Md Motahar Hossain as a director on 2024-05-04

View Document

27/04/2427 April 2024 Appointment of Finley Clayton as a director on 2024-04-18

View Document

27/04/2427 April 2024 Director's details changed for Jit Kumar Saha on 2024-03-23

View Document

20/04/2420 April 2024 Appointment of Md Motahar Hossain as a director on 2024-04-18

View Document

29/03/2429 March 2024 Appointment of Md Dinar Hasan as a secretary on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Ms Mina Rani as a director on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from Unit 4 Brownhills Road Stoke-on-Trent ST6 4SE England to Unit F, Winston Business Park Churchill Way Chapeltown Sheffield S35 2PS on 2024-03-28

View Document

22/03/2422 March 2024 Incorporation

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