Advanced company searchLink opens in new window

PIXID LIMITED

Company number 02207340

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2019 CAP-SS Solvency Statement dated 12/12/19
23 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 1,000,000
22 Aug 2019 AA Accounts for a small company made up to 31 December 2018
28 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with no updates
17 Dec 2018 CH01 Director's details changed for Etienne Colella on 12 December 2018
12 Dec 2018 CH01 Director's details changed for Etienne Colella on 12 December 2018
12 Dec 2018 CH01 Director's details changed for Mr Mark Simon Kieve on 12 December 2018
30 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-30
30 Nov 2018 CONNOT Change of name notice
28 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
07 Mar 2018 CH01 Director's details changed for Mr Mark Simon Kieve on 28 February 2018
10 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with updates
09 Jan 2018 PSC08 Notification of a person with significant control statement
09 Jan 2018 PSC07 Cessation of Mark Simon Kieve as a person with significant control on 21 February 2017
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2017 AP01 Appointment of Etienne Colella as a director on 21 February 2017
02 Mar 2017 AP01 Appointment of Charles-Henri Bernard as a director on 21 February 2017
02 Mar 2017 TM02 Termination of appointment of Mark Simon Kieve as a secretary on 21 February 2017
02 Mar 2017 TM01 Termination of appointment of Russell Stuart King as a director on 21 February 2017
02 Mar 2017 TM01 Termination of appointment of Steven John Norris as a director on 21 February 2017
02 Mar 2017 TM01 Termination of appointment of Michelle Sara Keene as a director on 21 February 2017
03 Feb 2017 MR04 Satisfaction of charge 2 in full
28 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates