PIXRATING UK LIMITED
Status | ACTIVE |
Company No. | 10140795 |
Category | Private Limited Company |
Incorporated | 22 Apr 2016 |
Age | 8 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
PIXRATING UK LIMITED is an active private limited company with number 10140795. It was incorporated 8 years, 1 month, 15 days ago, on 22 April 2016. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Change person director company with change date
Date: 14 May 2024
Action Date: 14 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tamas Jardan
Change date: 2024-05-14
Documents
Change person director company with change date
Date: 14 May 2024
Action Date: 14 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Balazs Kuthy
Change date: 2024-05-14
Documents
Change to a person with significant control
Date: 14 May 2024
Action Date: 14 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-14
Psc name: Mr. Balazs Kuthy
Documents
Change registered office address company with date old address new address
Date: 14 May 2024
Action Date: 14 May 2024
Category: Address
Type: AD01
Old address: 3 Knightley Walk Appartment 12 London SW18 1HA England
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2024-05-14
Documents
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-21
Documents
Accounts amended with accounts type total exemption full
Date: 01 Mar 2024
Action Date: 30 Apr 2022
Category: Accounts
Type: AAMD
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change account reference date company previous shortened
Date: 31 Jan 2024
Action Date: 29 Apr 2023
Category: Accounts
Type: AA01
Made up date: 2023-04-30
New date: 2023-04-29
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2024
Action Date: 19 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-19
New address: 3 Knightley Walk Appartment 12 London SW18 1HA
Old address: 65 Musjid Road London SW11 2NA England
Documents
Confirmation statement with updates
Date: 04 May 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 04 May 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Accounts with accounts type dormant
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Termination director company with name termination date
Date: 23 Aug 2021
Action Date: 20 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tamas Schieszler
Termination date: 2021-08-20
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Accounts with accounts type dormant
Date: 02 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Accounts with accounts type dormant
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Notification of a person with significant control
Date: 13 Mar 2019
Action Date: 05 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-05
Psc name: Balazs Kuthy
Documents
Cessation of a person with significant control
Date: 13 Mar 2019
Action Date: 04 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Judit Povall
Cessation date: 2019-03-04
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-05
New address: 65 Musjid Road London SW11 2NA
Old address: 54 Maplewell Road Woodhouse Eaves Loughborough Leicestershire LE12 8QZ United Kingdom
Documents
Appoint person director company with name date
Date: 05 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-04
Officer name: Mr Balazs Kuthy
Documents
Termination director company with name termination date
Date: 05 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy James Povall
Termination date: 2019-03-04
Documents
Termination director company with name termination date
Date: 05 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judit Povall
Termination date: 2019-03-04
Documents
Accounts with accounts type dormant
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Accounts with accounts type dormant
Date: 11 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Some Companies
BOURNVILLE VAN CENTRE WEST MIDLANDS LTD
9 WATERSIDE BUSINESS PARK,KINGS NORTON,B30 3DR
Number: | 11620616 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001267 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
61 MAYBOLE ROAD,,KA7 4SF
Number: | SC296175 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAX EFFICIENCY PLUMBING & HEATING LIMITED
69 PWLLGLAS ROAD,BLACKWOOD,NP12 3NF
Number: | 10719011 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 PARK ROAD,UXBRIDGE,UB8 1NR
Number: | 10614564 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRING TYNING,DURSLEY,GL11 5AW
Number: | 03981316 |
Status: | ACTIVE |
Category: | Private Limited Company |