PIXEL ENVY LIMITED
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
05/04/245 April 2024 | Application to strike the company off the register |
18/01/2418 January 2024 | Annual accounts for year ending 18 Jan 2024 |
18/01/2418 January 2024 | Previous accounting period shortened from 2024-03-31 to 2024-01-18 |
12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-03-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/12/221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
28/08/1928 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
03/08/173 August 2017 | REGISTERED OFFICE CHANGED ON 03/08/2017 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND |
14/06/1714 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/04/157 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN HARRIS / 01/01/2013 |
16/04/1316 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/10/122 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN HARRIS / 01/10/2012 |
12/04/1212 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
04/04/124 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN HARRIS / 02/04/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/08/1122 August 2011 | REGISTERED OFFICE CHANGED ON 22/08/2011 FROM SUITE 1, DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP |
21/03/1121 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/12/107 December 2010 | APPOINTMENT TERMINATED, SECRETARY SARA TASKER |
19/11/1019 November 2010 | REGISTERED OFFICE CHANGED ON 19/11/2010 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM |
11/06/1011 June 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN HARRIS / 11/03/2010 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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