JIGSAW PIXEL LIMITED

Dns House Dns House, Harrow, HA3 8DP, Middlesex, United Kingdom
StatusACTIVE
Company No.08508491
CategoryPrivate Limited Company
Incorporated29 Apr 2013
Age11 years, 18 days
JurisdictionEngland Wales

SUMMARY

JIGSAW PIXEL LIMITED is an active private limited company with number 08508491. It was incorporated 11 years, 18 days ago, on 29 April 2013. The company address is Dns House Dns House, Harrow, HA3 8DP, Middlesex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 13 May 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

New address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP

Change date: 2023-01-06

Old address: 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Jul 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 15 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Jul 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2019

Action Date: 12 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-12

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-15

Officer name: Mr Jeremy Lount

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Lount

Change date: 2016-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

Old address: C/O Boox Limited Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG

New address: 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th

Change date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 07 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Lount

Change date: 2014-02-07

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-10

Old address: 19 Ascough Wynd Aiskew Bedale North Yorkshire DL8 1AT United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Lount

Change date: 2014-02-06

Documents

View document PDF

Incorporation company

Date: 29 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOMICILIARY EYE CARE LTD

8 YEW TREE ROAD,TUNBRIDGE WELLS,TN4 0BA

Number:11570977
Status:ACTIVE
Category:Private Limited Company

EXPERIENCE TICKETING LIMITED

BUSSEY BUILDING 133 COPELAND ROAD,PECKHAM,SE15 3SN

Number:10861698
Status:ACTIVE
Category:Private Limited Company

LONSDALE EAGLESCLIFFE LTD

37-38 MARKET STREET,FERRYHILL,DL17 8JH

Number:09490492
Status:ACTIVE
Category:Private Limited Company

SEYMOUR PRODUCTIONS LIMITED

18 CHINNOR ROAD,THAME,OX9 3LW

Number:07654131
Status:ACTIVE
Category:Private Limited Company

SKINTHETICS LTD

95A HAGLEY ROAD,BIRMINGHAM,B16 8LA

Number:11100623
Status:ACTIVE
Category:Private Limited Company
Number:06987044
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