PIXEL MALARKEY LIMITED

Flat1, 20 Turney Road, London, SE21 8LU, England
StatusACTIVE
Company No.08447701
CategoryPrivate Limited Company
Incorporated15 Mar 2013
Age11 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

PIXEL MALARKEY LIMITED is an active private limited company with number 08447701. It was incorporated 11 years, 2 months, 2 days ago, on 15 March 2013. The company address is Flat1, 20 Turney Road, London, SE21 8LU, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2017

Action Date: 29 Apr 2017

Category: Address

Type: AD01

New address: Flat1, 20 Turney Road London SE21 8LU

Change date: 2017-04-29

Old address: 20 Turney Road Flat 1 London SE21 8LU England

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

New address: 20 Turney Road Flat 1 London SE21 8LU

Change date: 2016-09-26

Old address: Flat1 Turney Road Flat 1 Turney Road London Dulwich SE21 8LU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Address

Type: AD01

Old address: 75 Northwood Avenue Saltdean Brighton E Sussex BN2 8RG

New address: Flat1 Turney Road Flat 1 Turney Road London Dulwich SE21 8LU

Change date: 2016-09-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-01

Officer name: James Mccaul

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stephen Mc Caul

Termination date: 2015-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Blackburn

Appointment date: 2015-12-09

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 4 buckingham road LIMITED\certificate issued on 14/12/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Stephen Mc Caul

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Richards

Documents

View document PDF

Incorporation company

Date: 15 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFIRM PROPERTY SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11962963
Status:ACTIVE
Category:Private Limited Company
Number:RS007038
Status:ACTIVE
Category:Registered Society

OLIVIT HEALTH LTD

24 THE HORSESHOE,YORK,YO24 1LX

Number:11951346
Status:ACTIVE
Category:Private Limited Company

ROJOB LIMITED

7 SWAN COURT CYGNET PARK,PETERBOROUGH,PE7 8GX

Number:06179537
Status:ACTIVE
Category:Private Limited Company

T99 PROJECT MANAGEMENT SERVICES LTD

136 HALL STREET,STOCKPORT,SK1 4HE

Number:08486775
Status:ACTIVE
Category:Private Limited Company

THE PROPERTY ADVICE ROOM LIMITED

116 DUKE STREET,LIVERPOOL,L1 5JW

Number:10146227
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