Advanced company searchLink opens in new window

PIXEL GLOBAL AV LIMITED

Company number 11154154

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)
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
  • GBP 0.01
17 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted