Advanced company searchLink opens in new window

PIXIE CRUSADE LIMITED

Company number 05917669

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)
05 Jun 2024 AA Micro company accounts made up to 30 November 2023
10 Jul 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 30 November 2022
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
29 May 2022 AA Micro company accounts made up to 30 November 2021
31 Aug 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
27 Feb 2021 AA Micro company accounts made up to 30 November 2020
03 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
05 May 2020 AA Micro company accounts made up to 30 November 2019
05 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
28 Apr 2019 AA Micro company accounts made up to 30 November 2018
05 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
18 Jun 2018 AA Micro company accounts made up to 30 November 2017
07 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with updates
12 Apr 2017 AA Micro company accounts made up to 30 November 2016
22 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
23 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
25 Mar 2015 AD01 Registered office address changed from 4 Lyndale 4 Spencer Ave Leek Staffs ST13 5PA to 51 Ashbourne Road Leek Staffordshire ST13 5AU on 25 March 2015
06 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
13 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-13
  • GBP 1,000
13 Sep 2014 TM02 Termination of appointment of Greta Williamson as a secretary on 13 September 2014
10 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Nov 2013 MR01 Registration of charge 059176690008
16 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000