PIXELOUTE DESIGN STUDIO LTD

Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed to PO Box 4385, 10309377 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-22

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

22/12/2022 December 2020 DISS40 (DISS40(SOAD))

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM FLOOR 5 1 FORE STREET MOORGATE LONDON EC2Y 9DT ENGLAND

View Document

27/10/1827 October 2018 DISS40 (DISS40(SOAD))

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM FLOOR 24 THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABIAN THORPE

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR LAITH WALLACE / 01/08/2017

View Document

07/08/177 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 2

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR FABIAN THORPE

View Document

03/08/163 August 2016 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