PIXEL IMAGING LTD - YORK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-18 View Report
Accounts. Accounts type dormant. 2023-06-26 View Report
Confirmation statement. Statement with no updates. 2023-03-06 View Report
Accounts. Accounts type dormant. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2022-03-21 View Report
Accounts. Accounts type dormant. 2021-06-15 View Report
Confirmation statement. Statement with no updates. 2021-03-04 View Report
Accounts. Accounts type dormant. 2020-06-25 View Report
Confirmation statement. Statement with no updates. 2020-03-10 View Report
Accounts. Accounts type dormant. 2019-06-05 View Report
Confirmation statement. Statement with no updates. 2019-03-22 View Report
Accounts. Accounts type dormant. 2018-06-07 View Report
Confirmation statement. Statement with no updates. 2018-04-11 View Report
Accounts. Accounts type dormant. 2017-05-31 View Report
Confirmation statement. Statement with updates. 2017-03-10 View Report
Accounts. Accounts type dormant. 2016-05-19 View Report
Annual return. With made up date full list shareholders. 2016-03-16 View Report
Accounts. Accounts type dormant. 2015-04-09 View Report
Annual return. With made up date full list shareholders. 2015-04-08 View Report
Accounts. Accounts type dormant. 2014-04-04 View Report
Annual return. With made up date full list shareholders. 2014-03-19 View Report
Annual return. With made up date full list shareholders. 2013-03-20 View Report
Accounts. Change account reference date company current shortened. 2013-03-04 View Report
Accounts. Accounts type dormant. 2013-03-01 View Report
Accounts. Accounts type dormant. 2012-04-24 View Report
Annual return. With made up date full list shareholders. 2012-03-19 View Report
Accounts. Accounts type dormant. 2011-04-19 View Report
Annual return. With made up date full list shareholders. 2011-02-28 View Report
Address. Old address: It Centre York Science Park Heslington York YO10 5DG. Change date: 2010-06-02. 2010-06-02 View Report
Change of name. Description: Company name changed beyond colour LTD\certificate issued on 27/05/10. 2010-05-27 View Report
Resolution. Description: Resolutions. 2010-05-19 View Report
Accounts. Accounts type dormant. 2010-04-15 View Report
Annual return. With made up date full list shareholders. 2010-04-13 View Report
Officers. Description: Director's change of particulars / david kirkham / 01/07/2009. 2009-07-23 View Report
Officers. Description: Secretary's change of particulars / beverley kirkham / 01/07/2009. 2009-07-23 View Report
Accounts. Accounts type dormant. 2009-06-15 View Report
Annual return. Legacy. 2009-03-30 View Report
Address. Description: Registered office changed on 30/03/2009 from 34 calder avenue nether poppleton york YO26 6RG. 2009-03-30 View Report
Accounts. Accounts type dormant. 2008-06-16 View Report
Annual return. Legacy. 2008-03-12 View Report
Accounts. Accounts type dormant. 2007-07-26 View Report
Annual return. Legacy. 2007-03-24 View Report
Accounts. Accounts type dormant. 2006-07-12 View Report
Annual return. Legacy. 2006-02-23 View Report
Accounts. Accounts type dormant. 2005-03-30 View Report
Annual return. Legacy. 2005-03-22 View Report
Officers. Description: New director appointed. 2004-09-30 View Report
Officers. Description: New secretary appointed. 2004-09-16 View Report
Capital. Description: Ad 26/02/04--------- £ si 1@1=1 £ ic 1/2. 2004-09-16 View Report
Officers. Description: Secretary resigned. 2004-02-25 View Report