Advanced company searchLink opens in new window

LITTLE PIXEL LTD

Company number 08860179

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 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
03 Feb 2024 PSC04 Change of details for Mr Murray Theodore Hamilton Inglis as a person with significant control on 1 February 2024
30 Jan 2024 CH01 Director's details changed for Mr Murray Theodore Hamilton Inglis on 30 January 2024
06 Nov 2023 AAMD Amended micro company accounts made up to 31 January 2023
14 Aug 2023 AA Micro company accounts made up to 31 January 2023
23 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
08 Aug 2022 AA Micro company accounts made up to 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
15 Jun 2021 AA Micro company accounts made up to 31 January 2021
26 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
24 Mar 2020 AA Micro company accounts made up to 31 January 2020
29 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
13 Oct 2019 AD01 Registered office address changed from 124a Abbey Road 124a Abbey Road London NW6 4SN England to 34 Capel Road 34 Capel Road London E7 0JD on 13 October 2019
05 Jun 2019 AA Micro company accounts made up to 31 January 2019
30 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
26 Mar 2018 AA Micro company accounts made up to 31 January 2018
21 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
08 Nov 2017 AD01 Registered office address changed from 9 Portland Court 54 Trinity Street London SE1 4JZ to 124a Abbey Road 124a Abbey Road London NW6 4SN on 8 November 2017
24 Feb 2017 AA Total exemption full accounts made up to 31 January 2017
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
21 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-19
14 Nov 2016 AA Micro company accounts made up to 31 January 2016
24 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 1
30 Nov 2015 CERTNM Company name changed genarota LTD\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-29
26 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015