PIXEL DUST DESIGNS LIMITED

04914816
WHITEFRIARS LEWINS MEAD BRISTOL UNITED KINGDOM BS1 2NT

Documents

Documents
Date Category Description Pages
07 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2024 accounts Annual Accounts 7 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 accounts Annual Accounts 7 Buy now
09 Dec 2022 accounts Annual Accounts 7 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 7 Buy now
16 Nov 2020 accounts Annual Accounts 7 Buy now
27 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Oct 2020 officers Change of particulars for director (Mr Shaun Seton Berry) 2 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 officers Change of particulars for director (Mr Shaun Seton Berry) 2 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2019 accounts Annual Accounts 6 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2018 accounts Annual Accounts 6 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2017 accounts Annual Accounts 6 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 May 2016 accounts Annual Accounts 5 Buy now
28 Oct 2015 annual-return Annual Return 3 Buy now
16 Jun 2015 accounts Annual Accounts 4 Buy now
25 Nov 2014 annual-return Annual Return 3 Buy now
25 Nov 2014 officers Change of particulars for director (Mr Shaun Seton Berry) 2 Buy now
08 Oct 2014 accounts Annual Accounts 7 Buy now
30 Sep 2014 officers Termination of appointment of director (Melanie Berry) 1 Buy now
30 Sep 2014 officers Termination of appointment of secretary (Melanie Berry) 1 Buy now
30 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2013 annual-return Annual Return 5 Buy now
12 Sep 2013 accounts Annual Accounts 13 Buy now
03 Oct 2012 annual-return Annual Return 5 Buy now
10 Sep 2012 accounts Annual Accounts 6 Buy now
12 Oct 2011 annual-return Annual Return 5 Buy now
15 Jul 2011 accounts Annual Accounts 6 Buy now
14 Oct 2010 annual-return Annual Return 5 Buy now
14 Oct 2010 officers Change of particulars for secretary (Melanie Vink) 1 Buy now
14 Oct 2010 officers Change of particulars for director (Shaun Seton Berry) 2 Buy now
14 Oct 2010 officers Change of particulars for director (Melanie Vink) 2 Buy now
10 Aug 2010 accounts Annual Accounts 6 Buy now
02 Oct 2009 annual-return Return made up to 29/09/09; full list of members 3 Buy now
25 Jun 2009 accounts Annual Accounts 7 Buy now
22 Jan 2009 accounts Annual Accounts 6 Buy now
14 Oct 2008 annual-return Return made up to 29/09/08; full list of members 3 Buy now
10 Oct 2007 annual-return Return made up to 29/09/07; full list of members 2 Buy now
16 Jul 2007 accounts Annual Accounts 2 Buy now
08 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
20 Feb 2007 capital Ad 17/02/07--------- £ si 99@1=99 £ ic 1/100 1 Buy now
20 Feb 2007 accounts Accounting reference date extended from 30/09/07 to 31/03/08 1 Buy now
15 Feb 2007 officers New secretary appointed 1 Buy now
15 Feb 2007 officers New director appointed 1 Buy now
15 Feb 2007 address Registered office changed on 15/02/07 from: 1 grove crescent kingston upon thames surrey KT1 2DD 1 Buy now
15 Feb 2007 officers New director appointed 1 Buy now
15 Feb 2007 officers Secretary resigned 1 Buy now
15 Feb 2007 officers Director resigned 1 Buy now
10 Oct 2006 annual-return Return made up to 29/09/06; full list of members 2 Buy now
10 May 2006 accounts Annual Accounts 2 Buy now
04 Oct 2005 annual-return Return made up to 29/09/05; full list of members 2 Buy now
19 Apr 2005 accounts Annual Accounts 1 Buy now
23 Feb 2005 annual-return Return made up to 29/09/04; full list of members 6 Buy now
16 Nov 2004 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Nov 2004 officers New secretary appointed;new director appointed 1 Buy now
24 Aug 2004 gazette Gazette Notice Compulsary 1 Buy now
19 Nov 2003 resolution Resolution 1 Buy now
14 Oct 2003 address Registered office changed on 14/10/03 from: 3 marlborough road lancing sussex BN15 8UF 1 Buy now
06 Oct 2003 officers Director resigned 1 Buy now
06 Oct 2003 officers Secretary resigned 1 Buy now
29 Sep 2003 incorporation Incorporation Company 9 Buy now