PIXEL GROUP LTD

Units 1 & 2 Field View Units 1 & 2 Field View, Bicester, OX27 7SG, England
StatusACTIVE
Company No.11178409
CategoryPrivate Limited Company
Incorporated30 Jan 2018
Age6 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

PIXEL GROUP LTD is an active private limited company with number 11178409. It was incorporated 6 years, 4 months, 20 days ago, on 30 January 2018. The company address is Units 1 & 2 Field View Units 1 & 2 Field View, Bicester, OX27 7SG, England.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Brathwaite

Cessation date: 2022-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-23

Psc name: Nilesh Bhandari

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-23

Psc name: Pixel Global Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 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: 07 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Connolly

Termination date: 2020-09-16

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2020

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Angela Connolly

Cessation date: 2020-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-19

New address: Units 1 & 2 Field View Baynards Green Bicester OX27 7SG

Old address: Studio 149, the Light Box 111 Power Road London W4 5PY England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2020

Action Date: 23 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-23

Capital : 450 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2020

Action Date: 23 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-23

Capital : 350 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2020

Action Date: 23 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-23

Capital : 400 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Address

Type: AD01

New address: Studio 149, the Light Box 111 Power Road London W4 5PY

Change date: 2019-09-13

Old address: 9 Devonshire Mews London W4 2HA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 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: 02 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Address

Type: AD01

New address: 9 Devonshire Mews London W4 2HA

Old address: Units 1 & 2 Field View Baynards Business Park Baynards Green Bicester Oxfordshire OX27 7SG United Kingdom

Change date: 2019-01-29

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jan 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Incorporation company

Date: 30 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK BOND LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11104353
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EDMU GROUP LIMITED

28 CARTWRIGHT ROAD,DAGENHAM,RM9 6HX

Number:11810469
Status:ACTIVE
Category:Private Limited Company

FLOWBEAM SERVICES LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC426137
Status:ACTIVE
Category:Limited Liability Partnership

MONOLITH MANAGEMENT LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10195075
Status:ACTIVE
Category:Private Limited Company

PAPILLON MINERAL SERVICES LIMITED

PAPILLON,CAMBERLEY,GU15 1AB

Number:08871347
Status:ACTIVE
Category:Private Limited Company

SL027966 LP

SUITE 1221,GLASGOW,G2 1QX

Number:SL027966
Status:ACTIVE
Category:Limited Partnership

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