Advanced company searchLink opens in new window

PIXIE LABS (UK) LTD

Company number 08544578

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)
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
  • GBP 10.00
30 Nov 2020 SH03 Purchase of own shares.
04 Nov 2020 MA Memorandum and Articles of Association
04 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 27/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
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