PIXIELAND (SALTASH) LIMITED
Status | ACTIVE |
Company No. | 07295450 |
Category | Private Limited Company |
Incorporated | 25 Jun 2010 |
Age | 13 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
PIXIELAND (SALTASH) LIMITED is an active private limited company with number 07295450. It was incorporated 13 years, 10 months, 12 days ago, on 25 June 2010. The company address is C/O Businessvision Unit 4, Sandy Court, Ashleigh Way C/O Businessvision Unit 4, Sandy Court, Ashleigh Way, Plymouth, PL7 5JX, Devon, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 21 Jul 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Change to a person with significant control
Date: 29 Jun 2023
Action Date: 25 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Caroline Rose Francis Mcdonough
Change date: 2021-06-25
Documents
Notification of a person with significant control
Date: 29 Jun 2023
Action Date: 25 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-25
Psc name: Jasmine Francis - Mcdonough
Documents
Notification of a person with significant control
Date: 28 Jun 2023
Action Date: 25 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joshua Errol Francis
Notification date: 2021-06-25
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 30 Jun 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Change to a person with significant control
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Caroline Francis Mcdonough
Change date: 2021-11-05
Documents
Change person director company with change date
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Rose Francis Mcdonough
Change date: 2021-11-05
Documents
Confirmation statement with updates
Date: 30 Jun 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous extended
Date: 23 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts amended with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AAMD
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change to a person with significant control
Date: 18 Sep 2018
Action Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Caroline Francis Mcdonough
Change date: 2018-09-11
Documents
Change person director company with change date
Date: 18 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Rose Francis Mcdonough
Change date: 2018-09-11
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-26
New address: C/O Businessvision Unit 4, Sandy Court, Ashleigh Way Plympton Plymouth Devon PL7 5JX
Old address: Unit 7, Brooklands Budshead Road Crownhill Plymouth Devon PL6 5XR
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Caroline Francis Mcdonough
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 17 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Capital allotment shares
Date: 02 Jun 2014
Action Date: 06 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-06
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 01 Apr 2014
Action Date: 06 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-06
Officer name: Caroline Rose Francis Mcdonough
Documents
Change registered office address company with date old address
Date: 24 Mar 2014
Action Date: 24 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-24
Old address: 23 Lockyer Street Plymouth Devon PL1 2QZ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Appoint person director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Caroline Rose Francis Mcdonough
Documents
Change account reference date company current extended
Date: 14 Sep 2010
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-09-30
Documents
Termination director company with name
Date: 02 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Some Companies
MOUNTFILEDS HOUSE,LOUGHBOROUGH,LE11 3GE
Number: | 11056238 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,LONDON,W10 5SF
Number: | 06285136 |
Status: | ACTIVE |
Category: | Private Limited Company |
FEUER UND FLAMME VERANSTALTUNGS- UND EVENTGASTRONOMIE LIMITED
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 07281679 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11902220 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, FIRST FLOOR THE HAMILTON CENTRE,CHELMSFORD,CM1 3BY
Number: | 09634691 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY HOUSE 45-51,REIGATE,RH2 9AE
Number: | 05276481 |
Status: | ACTIVE |
Category: | Private Limited Company |