- Company Overview for PIXEL GLOBAL AV LIMITED (11154154)
- Filing history for PIXEL GLOBAL AV LIMITED (11154154)
- People for PIXEL GLOBAL AV LIMITED (11154154)
- More for PIXEL GLOBAL AV LIMITED (11154154)
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) |
---|---|---|---|
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
26 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
29 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
20 Jul 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
30 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
20 Nov 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
22 Oct 2019 | AP01 | Appointment of Mr Fouad James Hanna as a director on 22 October 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from Unit 14C Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ England to Unit 9 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 25 September 2019 | |
18 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
18 Sep 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
05 Mar 2019 | AP01 | Appointment of Gerard Coulter as a director on 18 February 2019 | |
04 Mar 2019 | TM01 | Termination of appointment of Timothy Darwell-Taylor as a director on 4 March 2019 | |
03 Mar 2019 | AP01 | Appointment of Alyson Coulter as a director on 18 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
07 Jun 2018 | AD01 | Registered office address changed from Unit 4C Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ United Kingdom to Unit 14C Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ on 7 June 2018 | |
28 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 17 January 2018
|
|
17 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-17
|