Based in London, Pixielink Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are no directors listed for this business.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 July 2020 | |
CS01 - N/A | 07 January 2020 | |
AA - Annual Accounts | 05 July 2019 | |
RESOLUTIONS - N/A | 27 April 2019 | |
MR01 - N/A | 13 March 2019 | |
MR01 - N/A | 08 March 2019 | |
MR01 - N/A | 08 March 2019 | |
MR01 - N/A | 08 March 2019 | |
MR01 - N/A | 08 March 2019 | |
MR01 - N/A | 08 March 2019 | |
MR01 - N/A | 08 March 2019 | |
MR01 - N/A | 08 March 2019 | |
MR01 - N/A | 08 March 2019 | |
MR01 - N/A | 08 March 2019 | |
MR01 - N/A | 08 March 2019 | |
MR01 - N/A | 08 March 2019 | |
MR01 - N/A | 08 March 2019 | |
MR01 - N/A | 08 March 2019 | |
MR01 - N/A | 08 March 2019 | |
MR01 - N/A | 08 March 2019 | |
MR01 - N/A | 08 March 2019 | |
MR01 - N/A | 08 March 2019 | |
MR01 - N/A | 08 March 2019 | |
MR01 - N/A | 08 March 2019 | |
MR01 - N/A | 08 March 2019 | |
MR01 - N/A | 08 March 2019 | |
MR04 - N/A | 21 February 2019 | |
MR04 - N/A | 21 February 2019 | |
MR04 - N/A | 21 February 2019 | |
MR04 - N/A | 21 February 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 11 January 2018 | |
AA - Annual Accounts | 11 July 2017 | |
CS01 - N/A | 12 January 2017 | |
AA - Annual Accounts | 06 July 2016 | |
MR04 - N/A | 30 June 2016 | |
CH01 - Change of particulars for director | 14 March 2016 | |
AR01 - Annual Return | 04 March 2016 | |
AA - Annual Accounts | 03 July 2015 | |
CH01 - Change of particulars for director | 22 April 2015 | |
AR01 - Annual Return | 12 February 2015 | |
CH01 - Change of particulars for director | 09 February 2015 | |
CH01 - Change of particulars for director | 04 February 2015 | |
CH03 - Change of particulars for secretary | 04 February 2015 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AA - Annual Accounts | 26 June 2013 | |
MG01 - Particulars of a mortgage or charge | 21 February 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AA - Annual Accounts | 04 August 2011 | |
AR01 - Annual Return | 21 February 2011 | |
AA - Annual Accounts | 02 July 2010 | |
AD01 - Change of registered office address | 15 February 2010 | |
AR01 - Annual Return | 27 January 2010 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 11 February 2009 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 25 January 2008 | |
287 - Change in situation or address of Registered Office | 16 January 2008 | |
395 - Particulars of a mortgage or charge | 02 August 2007 | |
AA - Annual Accounts | 02 August 2007 | |
395 - Particulars of a mortgage or charge | 12 May 2007 | |
395 - Particulars of a mortgage or charge | 28 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2007 | |
395 - Particulars of a mortgage or charge | 24 February 2007 | |
363a - Annual Return | 31 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 2006 | |
395 - Particulars of a mortgage or charge | 31 October 2006 | |
395 - Particulars of a mortgage or charge | 31 October 2006 | |
395 - Particulars of a mortgage or charge | 31 October 2006 | |
395 - Particulars of a mortgage or charge | 31 October 2006 | |
395 - Particulars of a mortgage or charge | 31 October 2006 | |
395 - Particulars of a mortgage or charge | 31 October 2006 | |
395 - Particulars of a mortgage or charge | 31 October 2006 | |
395 - Particulars of a mortgage or charge | 31 October 2006 | |
395 - Particulars of a mortgage or charge | 31 October 2006 | |
395 - Particulars of a mortgage or charge | 31 October 2006 | |
395 - Particulars of a mortgage or charge | 31 October 2006 | |
395 - Particulars of a mortgage or charge | 09 August 2006 | |
AA - Annual Accounts | 01 August 2006 | |
395 - Particulars of a mortgage or charge | 07 February 2006 | |
363a - Annual Return | 12 January 2006 | |
395 - Particulars of a mortgage or charge | 14 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2005 | |
AA - Annual Accounts | 05 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 April 2005 | |
395 - Particulars of a mortgage or charge | 19 February 2005 | |
363a - Annual Return | 07 January 2005 | |
AA - Annual Accounts | 29 July 2004 | |
288b - Notice of resignation of directors or secretaries | 12 July 2004 | |
288a - Notice of appointment of directors or secretaries | 12 July 2004 | |
395 - Particulars of a mortgage or charge | 18 June 2004 | |
395 - Particulars of a mortgage or charge | 29 March 2004 | |
395 - Particulars of a mortgage or charge | 29 March 2004 | |
363a - Annual Return | 24 February 2004 | |
AA - Annual Accounts | 04 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2003 | |
395 - Particulars of a mortgage or charge | 24 July 2003 | |
363a - Annual Return | 10 January 2003 | |
395 - Particulars of a mortgage or charge | 21 August 2002 | |
AA - Annual Accounts | 29 July 2002 | |
363a - Annual Return | 10 January 2002 | |
AA - Annual Accounts | 02 August 2001 | |
363a - Annual Return | 27 March 2001 | |
RESOLUTIONS - N/A | 10 November 2000 | |
395 - Particulars of a mortgage or charge | 01 November 2000 | |
395 - Particulars of a mortgage or charge | 27 July 2000 | |
AA - Annual Accounts | 27 July 2000 | |
363a - Annual Return | 22 June 2000 | |
395 - Particulars of a mortgage or charge | 16 November 1999 | |
AA - Annual Accounts | 03 August 1999 | |
287 - Change in situation or address of Registered Office | 22 July 1999 | |
395 - Particulars of a mortgage or charge | 26 March 1999 | |
395 - Particulars of a mortgage or charge | 26 March 1999 | |
363s - Annual Return | 24 March 1999 | |
AA - Annual Accounts | 30 July 1998 | |
363s - Annual Return | 01 February 1998 | |
395 - Particulars of a mortgage or charge | 14 May 1997 | |
395 - Particulars of a mortgage or charge | 14 May 1997 | |
225 - Change of Accounting Reference Date | 25 February 1997 | |
RESOLUTIONS - N/A | 14 February 1997 | |
288b - Notice of resignation of directors or secretaries | 14 February 1997 | |
288b - Notice of resignation of directors or secretaries | 14 February 1997 | |
288a - Notice of appointment of directors or secretaries | 14 February 1997 | |
288a - Notice of appointment of directors or secretaries | 14 February 1997 | |
288a - Notice of appointment of directors or secretaries | 14 February 1997 | |
287 - Change in situation or address of Registered Office | 05 February 1997 | |
NEWINC - New incorporation documents | 07 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 February 2019 | Outstanding |
N/A |
A registered charge | 28 February 2019 | Outstanding |
N/A |
A registered charge | 28 February 2019 | Outstanding |
N/A |
A registered charge | 28 February 2019 | Outstanding |
N/A |
A registered charge | 28 February 2019 | Outstanding |
N/A |
A registered charge | 28 February 2019 | Outstanding |
N/A |
A registered charge | 28 February 2019 | Outstanding |
N/A |
A registered charge | 28 February 2019 | Outstanding |
N/A |
A registered charge | 28 February 2019 | Outstanding |
N/A |
A registered charge | 28 February 2019 | Outstanding |
N/A |
A registered charge | 28 February 2019 | Outstanding |
N/A |
A registered charge | 28 February 2019 | Outstanding |
N/A |
A registered charge | 28 February 2019 | Outstanding |
N/A |
A registered charge | 28 February 2019 | Outstanding |
N/A |
A registered charge | 28 February 2019 | Outstanding |
N/A |
A registered charge | 28 February 2019 | Outstanding |
N/A |
A registered charge | 28 February 2019 | Outstanding |
N/A |
A registered charge | 28 February 2019 | Outstanding |
N/A |
A registered charge | 28 February 2019 | Outstanding |
N/A |
A registered charge | 28 February 2019 | Outstanding |
N/A |
A registered charge | 28 February 2019 | Outstanding |
N/A |
A registered charge | 28 February 2019 | Outstanding |
N/A |
Legal charge | 18 February 2013 | Fully Satisfied |
N/A |
Legal mortgage | 25 July 2007 | Fully Satisfied |
N/A |
Legal mortgage | 09 May 2007 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on the 16/04/07 and | 06 March 2007 | Outstanding |
N/A |
Legal mortgage | 22 February 2007 | Outstanding |
N/A |
Legal mortgage | 25 October 2006 | Fully Satisfied |
N/A |
Legal mortgage | 25 October 2006 | Outstanding |
N/A |
Legal mortgage | 25 October 2006 | Outstanding |
N/A |
Legal mortgage | 25 October 2006 | Fully Satisfied |
N/A |
Legal mortgage | 25 October 2006 | Outstanding |
N/A |
Legal mortgage | 25 October 2006 | Outstanding |
N/A |
Legal mortgage | 25 October 2006 | Outstanding |
N/A |
Legal mortgage | 25 October 2006 | Outstanding |
N/A |
Legal mortgage | 25 October 2006 | Outstanding |
N/A |
Assignment of rents | 25 October 2006 | Outstanding |
N/A |
Debenture | 25 October 2006 | Outstanding |
N/A |
A standard security which was presented for registration in scotland on the 3RD august 2006 and | 12 May 2006 | Fully Satisfied |
N/A |
Legal charge | 01 February 2006 | Fully Satisfied |
N/A |
Legal charge | 05 December 2005 | Fully Satisfied |
N/A |
Charge on shares | 03 February 2005 | Fully Satisfied |
N/A |
Legal charge | 11 June 2004 | Fully Satisfied |
N/A |
Debenture | 24 March 2004 | Fully Satisfied |
N/A |
Legal charge | 24 March 2004 | Fully Satisfied |
N/A |
Legal charge | 11 July 2003 | Fully Satisfied |
N/A |
Legal charge | 08 August 2002 | Fully Satisfied |
N/A |
Mortgage | 30 October 2000 | Fully Satisfied |
N/A |
Legal charge | 25 July 2000 | Fully Satisfied |
N/A |
Legal charge | 10 November 1999 | Fully Satisfied |
N/A |
Debenture | 24 March 1999 | Fully Satisfied |
N/A |
Legal charge | 24 March 1999 | Fully Satisfied |
N/A |
Memorandum of terms of deposit | 12 May 1997 | Fully Satisfied |
N/A |
Legal charge | 12 May 1997 | Fully Satisfied |
N/A |