PROSE ON PIXELS UK LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 2025-04-30

View Document

30/04/2530 April 2025 Appointment of Mr Allan John Ross as a secretary on 2025-04-30

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Allan John Ross as a director on 2024-01-02

View Document

02/01/242 January 2024 Certificate of change of name

View Document

14/12/2314 December 2023 Director's details changed for Mr Phillipe Tia Tiong Fat on 2023-12-14

View Document

27/11/2327 November 2023 Appointment of Mr Paul Martin Ward as a director on 2023-11-17

View Document

17/11/2317 November 2023 Termination of appointment of Ian Edward Moffatt as a director on 2023-11-17

View Document

13/11/2313 November 2023 Appointment of Mr Phillipe Tia Tiong Fat as a director on 2023-11-05

View Document

13/11/2313 November 2023 Appointment of Mr Gilles Denis Serge Langevin as a director on 2023-11-01

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR ALLAN JOHN ROSS

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL WOODHOUSE

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM HAVAS HOUSE HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT UNITED KINGDOM

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

10/07/1510 July 2015 CURRSHO FROM 31/07/2016 TO 31/12/2015

View Document

09/07/159 July 2015 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