- Company Overview for ELECTRONIC PIXELSPACE LIMITED (08387577)
- Filing history for ELECTRONIC PIXELSPACE LIMITED (08387577)
- People for ELECTRONIC PIXELSPACE LIMITED (08387577)
- More for ELECTRONIC PIXELSPACE LIMITED (08387577)
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) |
---|---|---|---|
29 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
29 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Nov 2021 | AD01 | Registered office address changed from 46 Peppermint Road Hitchin SG5 1RY United Kingdom to Tarik Johnston 54 Burford Way Hitchin Hertfordshire SG5 2UZ on 22 November 2021 | |
28 Apr 2021 | PSC04 | Change of details for Mr Tarik Johnston as a person with significant control on 27 April 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of Johanna Johnston as a director on 27 April 2021 | |
27 Apr 2021 | PSC07 | Cessation of Johanna Johnston as a person with significant control on 1 January 2021 | |
17 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
08 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 Apr 2018 | AD01 | Registered office address changed from 39 Bearton Green Hitchin Hertfordshire SG5 1UL England to 46 Peppermint Road Hitchin SG5 1RY on 2 April 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Sep 2015 | CERTNM |
Company name changed tarik johnston LIMITED\certificate issued on 18/09/15
|
|
10 Aug 2015 | AD01 | Registered office address changed from 25 Talbot Street Hitchin Hertfordshire SG5 2QU to 39 Bearton Green Hitchin Hertfordshire SG5 1UL on 10 August 2015 |