PIXABLE LIMITED
Status | ACTIVE |
Company No. | 10986592 |
Category | Private Limited Company |
Incorporated | 28 Sep 2017 |
Age | 6 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
PIXABLE LIMITED is an active private limited company with number 10986592. It was incorporated 6 years, 8 months, 5 days ago, on 28 September 2017. The company address is 30 Churchill Place, London, E14 5RE, England.
Company Fillings
Change registered office address company with date old address new address
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Address
Type: AD01
New address: 30 Churchill Place London E14 5RE
Old address: The Fisheries 1 Mentmore Terrace London E8 3PN England
Change date: 2024-04-24
Documents
Change account reference date company current extended
Date: 26 Nov 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2023-09-30
New date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2022
Action Date: 07 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-07
New address: The Fisheries 1 Mentmore Terrace London E8 3PN
Old address: Unit 210, Cocoa Studio the Biscuit Factory 100 Drummond Road London SE16 4DG England
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-05
New address: Unit 210, Cocoa Studio the Biscuit Factory 100 Drummond Road London SE16 4DG
Old address: Unit 210, Cocoa Studio the Biscuit Factory, 10 Drummond Road London SE16 4DG England
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Address
Type: AD01
New address: Unit 210, Cocoa Studio the Biscuit Factory, 10 Drummond Road London SE16 4DG
Old address: Trampery Republic Anchorage House 2 Clove Crescent London E14 2BE England
Change date: 2019-07-01
Documents
Change person director company with change date
Date: 30 Apr 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-01
Officer name: Mr Mahammed Ali Akbar
Documents
Change to a person with significant control
Date: 30 Apr 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mahammed Ali Akbar
Change date: 2019-02-01
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Resolution
Date: 21 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2019
Action Date: 19 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-19
Old address: 2nd Floor, 21 Skylines Villages Limeharbour London E14 9TS England
New address: Trampery Republic Anchorage House 2 Clove Crescent London E14 2BE
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Some Companies
56-58 SHEPHERD STREET,GRAVESEND,DA11 9PT
Number: | 07298349 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 20 HOPEWELL BUSINESS CENTRE,CHATHAM,ME5 7DX
Number: | 02035329 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11949058 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TREHEARN ROAD,ILFORD,IG6 2NN
Number: | 09756270 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 SOLON NEW RD,LONDON,SW4 7PW
Number: | 11383258 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BOOTHFIELDS,BURY,BL8 1NZ
Number: | 11733467 |
Status: | ACTIVE |
Category: | Private Limited Company |