PIXIE DUST MERCHANDISING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/01/2523 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
| 30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
| 30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
| 29/01/2329 January 2023 | Micro company accounts made up to 2022-01-31 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-01-18 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
| 06/02/206 February 2020 | REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 29 29 PORTREATH ROAD GLASGOW NORTH LANARKSHIRE G69 0PF SCOTLAND |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 23/01/2023 January 2020 | REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 38 QUEEN STREET GLASGOW G1 3DX SCOTLAND |
| 31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
| 31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
| 31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 31/10/1631 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
| 01/03/161 March 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 10/03/1510 March 2015 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 23 THE TOWNHOUSE ST FRANCIS RIGG GLASGOW G5 0UR |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 29/01/1529 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
| 26/10/1426 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 27/01/1427 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 30/01/1330 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
| 25/11/1225 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 12/03/1212 March 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
| 14/02/1214 February 2012 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM SUITE 339 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ SCOTLAND |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 13/12/1113 December 2011 | 31/01/11 TOTAL EXEMPTION FULL |
| 13/07/1113 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WEIR / 06/07/2011 |
| 07/03/117 March 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
| 07/03/117 March 2011 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM PO BOX 7602 2 SOUTHSIDE CRESCENT GLASGOW STRATHCLYDE G42 2FG |
| 22/10/1022 October 2010 | 31/01/10 TOTAL EXEMPTION FULL |
| 11/02/1011 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
| 11/06/0911 June 2009 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 23 ST FRANCIS RIGG GLASGOW STRATHCLYDE G5 0UR |
| 21/01/0921 January 2009 | 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