Advanced company searchLink opens in new window

PIXTECH LIMITED

Company number 03828277

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)
15 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
15 Sep 2015 AD02 Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL
15 Sep 2015 CH04 Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015
09 Dec 2014 TM01 Termination of appointment of Ma Directors Limited as a director on 27 October 2014
02 Oct 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
12 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
12 Sep 2012 AD02 Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England
11 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Aug 2012 AP02 Appointment of Ma Directors Limited as a director on 30 July 2012
30 Jul 2012 TM01 Termination of appointment of Ma Directors Limited as a director on 27 July 2012
10 May 2012 AD01 Registered office address changed from 62 Priory Road Romford RM3 9AP United Kingdom on 10 May 2012
08 May 2012 TM01 Termination of appointment of Douglas James Morley Hulme as a director on 16 January 2012
08 May 2012 AP01 Appointment of Susan Tanya Lisette Reilly as a director on 16 January 2012
08 May 2012 AP04 Appointment of Pioneer Secretarial Services Limited as a secretary on 16 January 2012
08 May 2012 TM02 Termination of appointment of Susan Tanya Lisette Reilly as a secretary on 16 January 2012
27 Apr 2012 AD01 Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom on 27 April 2012
29 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Sep 2011 AAMD Amended accounts made up to 31 December 2007
12 Sep 2011 AAMD Amended accounts made up to 31 December 2008
03 Aug 2011 AAMD Amended accounts made up to 31 December 2009
04 Oct 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders