SMD PIXELS UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Total exemption full accounts made up to 2023-10-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
01/10/241 October 2024 | Appointment of Ms Connie Ive as a director on 2024-10-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-10-30 |
28/04/2328 April 2023 | Registered office address changed from 49a Fitzherbert Road Farlington Portsmouth Hants PO6 1RU to 9 Corbets Tey Road Upminster Essex RM14 2AP on 2023-04-28 |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
08/12/218 December 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | 31/10/18 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/12/1517 December 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
18/06/1518 June 2015 | DIRECTOR APPOINTED HENRY IVE |
03/06/153 June 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDBATTLE |
03/06/153 June 2015 | APPOINTMENT TERMINATED, SECRETARY CRS LEGAL SERVICES LIMITED |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD UNITED KINGDOM |
30/10/1430 October 2014 | 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