SMD PIXELS UK LIMITED
Status | ACTIVE |
Company No. | 09288444 |
Category | Private Limited Company |
Incorporated | 30 Oct 2014 |
Age | 9 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SMD PIXELS UK LIMITED is an active private limited company with number 09288444. It was incorporated 9 years, 9 months, 1 day ago, on 30 October 2014. The company address is 9 Corbets Tey Road, Upminster, RM14 2AP, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-30
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-28
Old address: 49a Fitzherbert Road Farlington Portsmouth Hants PO6 1RU
New address: 9 Corbets Tey Road Upminster Essex RM14 2AP
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change account reference date company previous shortened
Date: 25 Jul 2019
Action Date: 30 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2018-10-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts amended with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AAMD
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Appoint person director company with name date
Date: 18 Jun 2015
Action Date: 30 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Henry Ive
Appointment date: 2014-10-30
Documents
Termination secretary company with name termination date
Date: 03 Jun 2015
Action Date: 30 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Crs Legal Services Limited
Termination date: 2014-10-30
Documents
Termination director company with name termination date
Date: 03 Jun 2015
Action Date: 30 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Stuart Hardbattle
Termination date: 2014-10-30
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-23
Old address: 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom
New address: 49a Fitzherbert Road Farlington Portsmouth Hants PO6 1RU
Documents
Some Companies
128 CAVALRY PARK,MARCH,PE15 9DL
Number: | 07484036 |
Status: | ACTIVE |
Category: | Private Limited Company |
115-116 SPON END,COVENTRY,CV1 3HF
Number: | 08037526 |
Status: | ACTIVE |
Category: | Private Limited Company |
EARTHWORM HOUSING CO-OPERATIVE LIMITED
24 SOUTH ROAD,BIRMINGHAM,B18 5NB
Number: | IP26088R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
2 HIGH ST,NORTHANTS,NN13 5DT
Number: | 01303761 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
28 STATION ROAD,WEST WICKHAM,BR4 0PR
Number: | 10099938 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAK PROPERTY MANAGEMENT LIMITED
25 BATCHWORTH LANE,NORTHWOOD,HA6 3DU
Number: | 09919437 |
Status: | ACTIVE |
Category: | Private Limited Company |