Advanced company searchLink opens in new window

TECHPIXIES LIMITED

Company number 10418960

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 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 8.888
29 Apr 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
05 Jan 2024 TM01 Termination of appointment of Shelley Hammond Hoffmire as a director on 5 January 2024
06 Nov 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
06 Nov 2023 PSC07 Cessation of Benjamin Peter Newton as a person with significant control on 1 October 2023
31 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
24 May 2023 AD01 Registered office address changed from Angel Court First Floor St. Clements Street 81 st Clement's Street Oxford OX4 1AW England to The Wheelhouse St. Clements Street Oxford OX4 1AW on 24 May 2023
10 May 2023 AD01 Registered office address changed from 63 Bermondsey Street London SE1 3XF England to Angel Court First Floor St. Clements Street 81 st Clement's Street Oxford OX4 1AW on 10 May 2023
19 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with updates
13 May 2022 AA Total exemption full accounts made up to 31 December 2021
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • GBP 142.223
07 Mar 2022 AD01 Registered office address changed from Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH United Kingdom to 63 Bermondsey Street London SE1 3XF on 7 March 2022
03 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 January 2022
  • GBP 140.001
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 28 January 2022
  • GBP 137.779
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/22
18 Oct 2021 CH01 Director's details changed for Mrs Shelley Hammond Hoffmire on 18 October 2021
18 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
18 Nov 2020 MA Memorandum and Articles of Association
18 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
27 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
25 Mar 2020 AD01 Registered office address changed from First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN United Kingdom to Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH on 25 March 2020
25 Mar 2020 CH01 Director's details changed for Mrs Joy Elizabeth Foster on 23 March 2020
25 Mar 2020 PSC04 Change of details for Mrs Joy Elizabeth Foster as a person with significant control on 23 March 2020