Advanced company searchLink opens in new window

PIXI LIMITED

Company number 03676924

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
09 Nov 2023 AA Group of companies' accounts made up to 31 May 2023
22 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
09 Dec 2022 AD01 Registered office address changed from 1 Little Marlborough Street London W1F 7BH England to Suite 395 50 Eastcastle Street London W1W 8EA on 9 December 2022
22 Nov 2022 PSC04 Change of details for Mrs Petra Strand-Oppe as a person with significant control on 6 April 2016
04 Oct 2022 AA Group of companies' accounts made up to 31 May 2022
27 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
25 Jan 2022 PSC04 Change of details for Mrs Petra Strand-Oppe as a person with significant control on 7 December 2021
07 Dec 2021 CH03 Secretary's details changed for Anthony Paul Oppe on 30 November 2021
06 Dec 2021 CH01 Director's details changed for Petra Strand Oppe on 30 November 2021
06 Dec 2021 CH01 Director's details changed for Mr Anthony Paul Oppe on 30 November 2021
27 Sep 2021 AA Group of companies' accounts made up to 31 May 2021
08 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
07 Dec 2020 CH01 Director's details changed for Petra Strand Oppe on 1 September 2020
07 Dec 2020 CH01 Director's details changed for Mr Anthony Paul Oppe on 1 September 2020
07 Dec 2020 PSC04 Change of details for Mrs Petra Strand-Oppe as a person with significant control on 1 September 2020
13 Oct 2020 AA Group of companies' accounts made up to 31 May 2020
01 Jul 2020 MR01 Registration of charge 036769240003, created on 1 July 2020
19 Feb 2020 MR01 Registration of charge 036769240002, created on 18 February 2020
11 Feb 2020 MR04 Satisfaction of charge 036769240001 in full
19 Dec 2019 AA Accounts for a small company made up to 31 May 2019
13 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
21 Nov 2019 CH01 Director's details changed for Petra Strand Oppe on 21 November 2019
21 Nov 2019 CH01 Director's details changed for Mr Anthony Paul Oppe on 21 November 2019
21 Nov 2019 CH03 Secretary's details changed for Anthony Paul Oppe on 21 November 2019