Advanced company searchLink opens in new window

PIXABLE LIMITED

Company number 10986592

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)
24 Apr 2024 AD01 Registered office address changed from The Fisheries 1 Mentmore Terrace London E8 3PN England to 30 Churchill Place London E14 5RE on 24 April 2024
26 Nov 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
10 Nov 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
02 Nov 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
07 Aug 2022 AD01 Registered office address changed from Unit 210, Cocoa Studio the Biscuit Factory 100 Drummond Road London SE16 4DG England to The Fisheries 1 Mentmore Terrace London E8 3PN on 7 August 2022
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
19 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
17 Jun 2021 AA Micro company accounts made up to 30 September 2020
30 Nov 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 30 September 2019
04 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
05 Jul 2019 AD01 Registered office address changed from Unit 210, Cocoa Studio the Biscuit Factory, 10 Drummond Road London SE16 4DG England to Unit 210, Cocoa Studio the Biscuit Factory 100 Drummond Road London SE16 4DG on 5 July 2019
01 Jul 2019 AD01 Registered office address changed from Trampery Republic Anchorage House 2 Clove Crescent London E14 2BE England to Unit 210, Cocoa Studio the Biscuit Factory, 10 Drummond Road London SE16 4DG on 1 July 2019
30 Apr 2019 CH01 Director's details changed for Mr Mahammed Ali Akbar on 1 February 2019
30 Apr 2019 PSC04 Change of details for Mr Mahammed Ali Akbar as a person with significant control on 1 February 2019
15 Apr 2019 AA Micro company accounts made up to 30 September 2018
21 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-18
19 Jan 2019 AD01 Registered office address changed from 2nd Floor, 21 Skylines Villages Limeharbour London E14 9TS England to Trampery Republic Anchorage House 2 Clove Crescent London E14 2BE on 19 January 2019
01 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
28 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-28
  • GBP 1