Advanced company searchLink opens in new window

A&S PIX LIMITED

Company number 08711370

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)
01 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
15 Mar 2021 AA Micro company accounts made up to 31 March 2020
11 Nov 2020 PSC04 Change of details for Mr Antoine Buchet as a person with significant control on 6 April 2016
10 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with updates
10 Nov 2020 CH01 Director's details changed for Mr Antoine Buchet on 10 November 2020
02 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
02 Sep 2019 AA Micro company accounts made up to 31 March 2019
20 Nov 2018 AA Micro company accounts made up to 31 March 2018
10 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
11 Oct 2017 CH01 Director's details changed for Mrs Sheila Buchet on 30 September 2017
11 Oct 2017 CH01 Director's details changed for Mr Antoine Buchet on 30 September 2017
11 Oct 2017 PSC04 Change of details for Mrs Sheila Buchet as a person with significant control on 30 September 2017
11 Oct 2017 PSC04 Change of details for Mr Antoine Buchet as a person with significant control on 30 September 2017
10 Oct 2017 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 9 Perseverance Works Kingsland Road London E2 8DD on 10 October 2017
09 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
08 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100