- Company Overview for TECHPIXIES LIMITED (10418960)
- Filing history for TECHPIXIES LIMITED (10418960)
- People for TECHPIXIES LIMITED (10418960)
- More for TECHPIXIES LIMITED (10418960)
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
|
|
29 Apr 2024 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
29 Apr 2024 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
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
|
|
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
|
|
02 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 28 January 2022
|
|
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
|
|
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 |