PIXELNEBULA LIMITED

Boundary House (Hubspace) Boundary House (Hubspace), Uxbridge, UB8 1QG, England
StatusACTIVE
Company No.08706717
CategoryPrivate Limited Company
Incorporated26 Sep 2013
Age10 years, 8 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 16 Feb 2023

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares consolidation

Date: 12 Nov 2014

Action Date: 13 Aug 2014

Category: Capital

Type: SH02

Date: 2014-08-13

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Knight

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 26 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A&J BUILDING PROJECTS LIMITED

THE CLOCKTOWER,PENICUIK,EH26 0BA

Number:SC545553
Status:ACTIVE
Category:Private Limited Company

AOS CONSULTANCY LIMITED

FLAT 1,LONDON,N17 6EW

Number:10811831
Status:ACTIVE
Category:Private Limited Company

FIRST EPM LIMITED

20 CEDAR AVENUE,MARCH,PE15 0LD

Number:09301041
Status:ACTIVE
Category:Private Limited Company

MSM TECHNOLOGY LTD

3RD FLOOR, 120 BAKER STREET,LONDON,W1U 6TU

Number:11433305
Status:ACTIVE
Category:Private Limited Company

OFF GRID INVESTMENT LIMITED

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

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