About

Registered Number: 06790809
Date of Incorporation: 14/01/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: EDWARD FRIEL & CO, James House, 40 Lagland Street, Poole, Dorset, BH15 1QG

 

Based in Dorset, Pixie Organisation Ltd was registered on 14 January 2009, it's status at Companies House is "Active". Pixie Organisation Ltd has 4 directors listed as Barden, Greg, Attwood, Bridget Mary, Elliott, Anthony Craig, Munson, Warren David. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARDEN, Greg 14 January 2009 - 1
ATTWOOD, Bridget Mary 17 December 2018 15 January 2019 1
ELLIOTT, Anthony Craig 01 January 2011 21 January 2011 1
MUNSON, Warren David 11 April 2018 08 November 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 July 2020
RESOLUTIONS - N/A 22 July 2020
RESOLUTIONS - N/A 22 July 2020
MA - Memorandum and Articles 22 July 2020
TM01 - Termination of appointment of director 08 July 2020
SH01 - Return of Allotment of shares 08 July 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 29 March 2019
TM01 - Termination of appointment of director 16 January 2019
RESOLUTIONS - N/A 09 January 2019
RESOLUTIONS - N/A 09 January 2019
CS01 - N/A 07 January 2019
AP01 - Appointment of director 07 January 2019
SH01 - Return of Allotment of shares 21 December 2018
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 08 November 2018
AA - Annual Accounts 23 October 2018
AP01 - Appointment of director 18 April 2018
SH01 - Return of Allotment of shares 26 March 2018
TM01 - Termination of appointment of director 21 March 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 31 October 2017
SH01 - Return of Allotment of shares 29 April 2017
RESOLUTIONS - N/A 27 April 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 08 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 January 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 25 October 2013
RESOLUTIONS - N/A 20 August 2013
SH01 - Return of Allotment of shares 20 August 2013
AP01 - Appointment of director 20 August 2013
CC04 - Statement of companies objects 20 August 2013
RESOLUTIONS - N/A 15 April 2013
SH01 - Return of Allotment of shares 15 April 2013
AR01 - Annual Return 14 January 2013
CERTNM - Change of name certificate 21 November 2012
AD01 - Change of registered office address 14 August 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 14 January 2012
AA - Annual Accounts 03 November 2011
TM01 - Termination of appointment of director 21 January 2011
CERTNM - Change of name certificate 19 January 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AP01 - Appointment of director 18 January 2011
CH03 - Change of particulars for secretary 18 January 2011
AA - Annual Accounts 25 November 2010
AD01 - Change of registered office address 17 November 2010
RESOLUTIONS - N/A 09 November 2010
CONNOT - N/A 09 November 2010
AR01 - Annual Return 28 January 2010
NEWINC - New incorporation documents 14 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.