THE PIXEL PUSHER LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

16/03/2216 March 2022 Application to strike the company off the register

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-15 with updates

View Document

13/01/2213 January 2022 Change of details for Ms Anna Cowie as a person with significant control on 2021-04-01

View Document

12/01/2212 January 2022 Director's details changed for Ms Anna Cowie on 2021-04-01

View Document

12/01/2212 January 2022 Change of details for Mr Spencer Kebbell as a person with significant control on 2021-11-11

View Document

12/01/2212 January 2022 Change of details for Ms Anna Cowie as a person with significant control on 2021-04-01

View Document

12/01/2212 January 2022 Secretary's details changed for Ms Anna Cowie on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Ms Anna Cowie on 2021-04-01

View Document

11/01/2211 January 2022 Registered office address changed from C/O the Pixelpusher Ltd 8 Elsley Road London SW11 5LL to Cornerways East Barton Road Great Barton Bury St. Edmunds Suffolk IP31 2RE on 2022-01-11

View Document

11/01/2211 January 2022 Director's details changed for Mr Spencer Kebbell on 2021-11-11

View Document

15/11/2115 November 2021 Director's details changed for Mr Spencer Kebbell on 2021-11-11

View Document

15/11/2115 November 2021 Change of details for Mr Spencer Kebbell as a person with significant control on 2021-11-11

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

18/12/1518 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/01/1413 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/12/1218 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/12/1123 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 6 FOXHALL FIELDS EAST BERGHOLT COLCHESTER CO7 6QY

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MS ANNA COWIE / 19/01/2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER KEBBELL / 19/01/2011

View Document

19/01/1119 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA COWIE / 19/01/2011

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER KEBBELL / 03/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA COWIE / 03/02/2010

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ANNA COWIE / 03/02/2010

View Document

05/02/105 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

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