PIXELCODE TECHNOLOGIES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

03/04/253 April 2025 Change of details for Mr Sarath Kumar Bheemaraju as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Director's details changed for Mr Sarath Kumar Bheemaraju on 2025-04-03

View Document

03/04/253 April 2025 Registered office address changed from The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-04-03

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

05/03/245 March 2024 Director's details changed for Mr Sarath Kumar Bheemaraju on 2024-03-05

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SARATH KUMAR BHEEMARAJU / 22/11/2018

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR SARATH KUMAR BHEEMARAJU / 22/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SARATH KUMAR BHEEMARAJU / 18/02/2018

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR SARATH KUMAR BHEEMARAJU / 18/02/2018

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/07/1730 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SARATH KUMAR BHEEMARAJU / 06/01/2017

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARATH KUMAR BHEEMARAJU / 07/10/2016

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARATH KUMAR BHEEMARAJU / 14/12/2015

View Document

14/12/1514 December 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 139 KINGSTON ROAD LONDON SW19 1LT ENGLAND

View Document

05/12/145 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/10/1325 October 2013 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