- Company Overview for PIXIE LABS (UK) LTD (08544578)
- Filing history for PIXIE LABS (UK) LTD (08544578)
- People for PIXIE LABS (UK) LTD (08544578)
- More for PIXIE LABS (UK) LTD (08544578)
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) |
---|---|---|---|
03 Jun 2024 | TM01 | Termination of appointment of Philip Johann Olivier as a director on 31 May 2024 | |
31 May 2024 | AP01 | Appointment of Mr David Philip Somers as a director on 31 May 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
12 Mar 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
30 Nov 2020 | SH06 |
Cancellation of shares. Statement of capital on 30 October 2020
|
|
30 Nov 2020 | SH03 | Purchase of own shares. | |
04 Nov 2020 | MA | Memorandum and Articles of Association | |
04 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2020 | SH02 | Sub-division of shares on 27 October 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
18 May 2020 | AD01 | Registered office address changed from 25 City Road Spaces - Epworth House London EC1Y 1AA England to 86-90 Paul Street 3rd Floor London EC2A 4NE on 18 May 2020 | |
21 Apr 2020 | CH01 | Director's details changed for Mr Peter Murray Macrobert on 20 April 2020 | |
20 Apr 2020 | CH01 | Director's details changed for Mr Peter Murray Macrobert on 20 April 2020 | |
20 Apr 2020 | PSC04 | Change of details for Mr Peter Murray Macrobert as a person with significant control on 20 April 2020 | |
20 Apr 2020 | CH01 | Director's details changed for Mr Peter Murray Macrobert on 20 April 2020 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 25 City Road Spaces - Epworth House London EC1Y 1AA on 6 November 2019 |