PIXEL TECHNOLOGY GROUP LTD

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 Cessation of Joe Shoubridge as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Termination of appointment of Joe Shoubridge as a director on 2022-01-25

View Document

04/01/224 January 2022 Certificate of change of name

View Document

02/01/222 January 2022 Appointment of Mr Connor Murphy as a director on 2022-01-02

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

11/10/2111 October 2021 Appointment of Mr Harry Greatorex as a director on 2021-10-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR ARTHUR ROBINSON

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY GREATOREX

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / JOE SHOUBRIDGE / 21/08/2020

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / CONNOR MURPHY / 21/08/2020

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

21/08/2021 August 2020 CESSATION OF ARTHUR ROBINSON AS A PSC

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED HARRY GREATOREX

View Document

04/08/204 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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