PIXIE HOLDINGS LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Total exemption full accounts made up to 2025-02-28 |
| 16/09/2516 September 2025 | Confirmation statement made on 2025-09-16 with updates |
| 03/09/253 September 2025 | Confirmation statement made on 2025-08-25 with no updates |
| 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 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 24/11/2424 November 2024 | Accounts for a dormant company made up to 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 04/09/234 September 2023 | Confirmation statement made on 2023-08-25 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 01/11/221 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 25/02/2225 February 2022 | Compulsory strike-off action has been discontinued |
| 25/02/2225 February 2022 | Compulsory strike-off action has been discontinued |
| 24/02/2224 February 2022 | Accounts for a dormant company made up to 2021-02-28 |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/03/2026 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
| 21/08/1921 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
| 22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE GAYTON / 21/01/2019 |
| 22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE GAYTON / 22/01/2019 |
| 22/01/1922 January 2019 | PSC'S CHANGE OF PARTICULARS / SARAH LOUISE GAYTON / 21/01/2019 |
| 21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM LONGTON HALL FARM CHAPEL LANE LONGTON PRESTON PR4 5EB UNITED KINGDOM |
| 20/02/1820 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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