PIXROW LTD

Apartment 7 Apartment 7, Brighton, BN1 3LZ, East Sussex, United Kingdom
StatusACTIVE
Company No.07846867
CategoryPrivate Limited Company
Incorporated14 Nov 2011
Age12 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

PIXROW LTD is an active private limited company with number 07846867. It was incorporated 12 years, 6 months, 4 days ago, on 14 November 2011. The company address is Apartment 7 Apartment 7, Brighton, BN1 3LZ, East Sussex, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 11 Mar 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-06

Psc name: Athanasia Kormpeti

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Panagiotis Paralakis

Change date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Panagiotis Paralakis

Change date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Panagiotis Paralakis

Change date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Panagiotis Paralakis

Change date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

New address: Apartment 7 20 Norfolk Terrace Brighton East Sussex BN1 3LZ

Old address: Apartment 17 Mitre House Western Road Brighton East Sussex BN1 2AJ England

Change date: 2019-11-07

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Mr Panagiotis Paralakis

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 16 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2017

Action Date: 29 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-29

Capital : 10 EUR

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2017

Action Date: 29 Nov 2016

Category: Capital

Type: SH01

Capital : 8 EUR

Date: 2016-11-29

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2017

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Panagiotis Paralakis

Change date: 2016-11-29

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 29 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Panagiotis Paralakis

Change date: 2016-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

Old address: Flat 17, Mitre House 149 Western Road Brighton East Sussex BN1 2DD United Kingdom

Change date: 2017-10-31

New address: Apartment 17 Mitre House Western Road Brighton East Sussex BN1 2AJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

Old address: Apartment 17 Western Road Brighton East Sussex BN1 2AJ England

Change date: 2016-10-28

New address: Flat 17, Mitre House 149 Western Road Brighton East Sussex BN1 2DD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

Old address: Flat 17, Mitre House 149 Western Road Brighton East Sussex BN1 2DD

Change date: 2016-10-28

New address: Apartment 17 Western Road Brighton East Sussex BN1 2AJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Address

Type: AD01

New address: Flat 17, Mitre House 149 Western Road Brighton East Sussex BN1 2DD

Old address: Flat 17, Mitre House 149 Western Road Brighton East Sussex BN1 2DD United Kingdom

Change date: 2014-12-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2014

Action Date: 29 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Panagiotis Paralakis

Change date: 2014-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-05

New address: Flat 17, Mitre House 149 Western Road Brighton East Sussex BN1 2DD

Old address: Po Box BN1 2DD Flat 17, Mitre House Flat 17, Mitre House 149 Western Road Brighton East Sussex BN1 2DD United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Address

Type: AD01

New address: Flat 17, Mitre House 149 Western Road Brighton East Sussex BN1 2DD

Change date: 2014-12-05

Old address: 6 Clarence Square Brighton East Sussex BN1 2ED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Panagiotis Paralakis

Change date: 2013-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2013-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Incorporation company

Date: 14 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSTAIN INTEGRATED SERVICES LIMITED

COSTAIN HOUSE,MAIDENHEAD,SL6 4UB

Number:01890057
Status:ACTIVE
Category:Private Limited Company

I SPY LTD

RANSOM HALL SOUTHWELL ROAD WEST,MANSFIELD,NG21 0HJ

Number:09953475
Status:ACTIVE
Category:Private Limited Company

IRVINE'S CONSTRUCTION LTD

48 KING STREET,KING'S LYNN,PE30 1HE

Number:10883390
Status:ACTIVE
Category:Private Limited Company

S & K FALL LIMITED

ROYAL OAK AND CASTLE,PEVENSEY,BN24 5LE

Number:10899705
Status:ACTIVE
Category:Private Limited Company

STRATAGEM CONSULTING LIMITED

71-75 SHELTON STREET SHELTON STREET,LONDON,WC2H 9JQ

Number:09672611
Status:ACTIVE
Category:Private Limited Company

TKL (HOLDINGS) LTD

5 FECKENHAM GARDENS,FECKENHAM,B96 6JQ

Number:09084792
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source