PIXELNEBULA LIMITED
Status | ACTIVE |
Company No. | 08706717 |
Category | Private Limited Company |
Incorporated | 26 Sep 2013 |
Age | 10 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
PIXELNEBULA LIMITED is an active private limited company with number 08706717. It was incorporated 10 years, 8 months, 4 days ago, on 26 September 2013. The company address is Boundary House (Hubspace) Boundary House (Hubspace), Uxbridge, UB8 1QG, England.
Company Fillings
Confirmation statement with updates
Date: 13 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 19 May 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-01
Officer name: Mr Bhobinder Singh Hundal
Documents
Change to a person with significant control
Date: 19 May 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-01
Psc name: Mr Bhobinder Singh Hundal
Documents
Capital name of class of shares
Date: 16 Feb 2023
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 14 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Termination director company with name termination date
Date: 14 Feb 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-10
Officer name: Edward Thomas Hinchliffe
Documents
Resolution
Date: 10 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-27
New address: Boundary House (Hubspace) Cricket Field Road Uxbridge UB8 1QG
Old address: 9 Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW England
Documents
Notification of a person with significant control
Date: 07 Sep 2022
Action Date: 08 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-08
Psc name: Bhobinder Singh Hundal
Documents
Cessation of a person with significant control
Date: 07 Sep 2022
Action Date: 08 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Harpal Bhusate
Cessation date: 2022-02-08
Documents
Change person director company with change date
Date: 28 Jul 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel James Shipp
Change date: 2022-04-29
Documents
Change person director company with change date
Date: 28 Jul 2022
Action Date: 07 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Thomas Hinchliffe
Change date: 2021-05-07
Documents
Change to a person with significant control
Date: 28 Jul 2022
Action Date: 29 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel James Shipp
Change date: 2022-04-29
Documents
Change to a person with significant control
Date: 28 Jul 2022
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-07
Psc name: Mr Edward Thomas Hinchliffe
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Notification of a person with significant control
Date: 25 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Harpal Bhusate
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 26 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Daniel James Shipp
Documents
Notification of a person with significant control
Date: 26 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Edward Thomas Hinchliffe
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-06-26
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Change person director company with change date
Date: 30 May 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-30
Officer name: Daniel Shipp
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Address
Type: AD01
Old address: 2 Boxshall Court Pound Street Newbury Berkshire RG14 6BP England
Change date: 2016-10-07
New address: 9 Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Appoint person director company with name date
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-19
Officer name: Dr Harpal Bhusate
Documents
Appoint person director company with name date
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-19
Officer name: Mr Bhobinder Singh Hundal
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-04
Old address: 2 Pound Street Newbury Berkshire RG14 6BP England
New address: 2 Boxshall Court Pound Street Newbury Berkshire RG14 6BP
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-18
Old address: C/O Jass Sondi Boundary House Cricket Field Road Uxbridge Middlesex UB8 1QG
New address: 2 Pound Street Newbury Berkshire RG14 6BP
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 12 Jun 2015
Action Date: 25 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-25
Made up date: 2014-09-30
Documents
Capital allotment shares
Date: 12 Nov 2014
Action Date: 12 Aug 2014
Category: Capital
Type: SH01
Capital : 3,600 GBP
Date: 2014-08-12
Documents
Capital alter shares consolidation
Date: 12 Nov 2014
Action Date: 13 Aug 2014
Category: Capital
Type: SH02
Date: 2014-08-13
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Address
Type: AD01
Old address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England
New address: C/O Jass Sondi Boundary House Cricket Field Road Uxbridge Middlesex UB8 1QG
Change date: 2014-08-11
Documents
Termination director company with name
Date: 18 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua Knight
Documents
Certificate change of name company
Date: 16 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pangolin labs LIMITED\certificate issued on 16/01/14
Documents
Incorporation company
Date: 26 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
THE CLOCKTOWER,PENICUIK,EH26 0BA
Number: | SC545553 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,LONDON,N17 6EW
Number: | 10811831 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CEDAR AVENUE,MARCH,PE15 0LD
Number: | 09301041 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, 120 BAKER STREET,LONDON,W1U 6TU
Number: | 11433305 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 PATRICK ROAD,READING,RG4 8DD
Number: | 10780536 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPLE ASSET MANAGEMENT LIMITED
THE CHESTNUTS MAIN STREET,DONCASTER,DN7 5JJ
Number: | 07675891 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |