Advanced company searchLink opens in new window

PIXEL DUST DESIGNS LIMITED

Company number 04914816

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)
30 Sep 2014 TM01 Termination of appointment of Melanie Berry as a director on 11 August 2014
30 Sep 2014 TM02 Termination of appointment of Melanie Berry as a secretary on 11 August 2014
30 Sep 2014 AD01 Registered office address changed from 109C Richmond Road Kingston upon Thames Surrey KT2 5BX to 1St Floor Whitefriars Lewins Mead Bristol BS1 2NT on 30 September 2014
16 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
12 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
10 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
14 Oct 2010 CH03 Secretary's details changed for Melanie Vink on 29 September 2010
14 Oct 2010 CH01 Director's details changed for Shaun Seton Berry on 29 September 2010
14 Oct 2010 CH01 Director's details changed for Melanie Vink on 29 September 2010
10 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Oct 2009 363a Return made up to 29/09/09; full list of members
25 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
14 Oct 2008 363a Return made up to 29/09/08; full list of members
10 Oct 2007 363a Return made up to 29/09/07; full list of members
16 Jul 2007 AA Accounts for a dormant company made up to 30 September 2006
08 May 2007 CERTNM Company name changed martinique LIMITED\certificate issued on 08/05/07
20 Feb 2007 88(2)R Ad 17/02/07--------- £ si 99@1=99 £ ic 1/100
20 Feb 2007 225 Accounting reference date extended from 30/09/07 to 31/03/08
15 Feb 2007 288a New secretary appointed
15 Feb 2007 288a New director appointed