PIXIE HOLDINGS LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

16/09/2516 September 2025 Confirmation statement made on 2025-09-16 with updates

View Document

03/09/253 September 2025 Confirmation statement made on 2025-08-25 with no updates

View Document

08/08/258 August 2025 Registered office address changed from 5 Duke Street Southport PR8 1SE England to 21 Anchor Street Suite 6 Southport PR9 0UT on 2025-08-08

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/11/2424 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-02-28

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE GAYTON / 21/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE GAYTON / 22/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / SARAH LOUISE GAYTON / 21/01/2019

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM LONGTON HALL FARM CHAPEL LANE LONGTON PRESTON PR4 5EB UNITED KINGDOM

View Document

20/02/1820 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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