PIXIEACRE LIMITED - History of Changes


DateDescription
2023-10-07 delete address INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD MIDDLEGREEN SLOUGH ENGLAND SL3 6DA
2023-10-07 insert address BERKELEY HOUSE AMERY STREET ALTON HAMPSHIRE UNITED KINGDOM GU34 1HN
2023-10-07 update registered_address
2023-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2023 FROM INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD MIDDLEGREEN SLOUGH SL3 6DA ENGLAND
2023-09-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / TONI & GUY INTERNATIONAL LIMITED / 20/09/2023
2023-07-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-07-07 update accounts_next_due_date 2023-08-31 => 2024-05-31
2023-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/22
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES
2023-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE PATRICK MASCOLO / 18/11/2022
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21
2022-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN FRANCESCO MASCOLO / 07/01/2022
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES
2021-10-07 update num_mort_charges 13 => 14
2021-10-07 update num_mort_outstanding 1 => 2
2021-10-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / TONI & GUY INTERNATIONAL LIMITED / 02/10/2021
2021-09-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033607080014
2021-07-30 update statutory_documents DIRECTOR APPOINTED MR CHRISTIAN FRANCESCO MASCOLO
2021-07-30 update statutory_documents DIRECTOR APPOINTED MR PIERRE PATRICK MASCOLO
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES
2020-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ROSE MASCOLO / 22/08/2019
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES
2018-09-04 update statutory_documents DIRECTOR APPOINTED MRS PAULINE ROSE MASCOLO
2018-05-10 update account_category FULL => SMALL
2018-05-10 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-10 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES
2018-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17
2018-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SACHA MARIA MASCOLO-TARBUCK / 14/11/2017
2017-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE MASCOLO
2017-10-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-10-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-10-07 update company_status Active - Proposal to Strike off => Active
2017-09-06 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16
2017-08-07 update company_status Active => Active - Proposal to Strike off
2017-08-01 update statutory_documents FIRST GAZETTE
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-27 delete address 58-60 STAMFORD STREET LONDON SE1 9LX
2017-04-27 insert address INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD MIDDLEGREEN SLOUGH ENGLAND SL3 6DA
2017-04-27 update registered_address
2017-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 58-60 STAMFORD STREET LONDON SE1 9LX
2017-02-27 update statutory_documents DIRECTOR APPOINTED MRS SACHA MARIA MASCOLO-TARBUCK
2017-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE TONI MASCOLO / 11/01/2017
2017-01-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM LESLIE BERROW / 11/01/2017
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-08 update returns_last_madeup_date 2015-04-28 => 2016-04-28
2016-06-08 update returns_next_due_date 2016-05-26 => 2017-05-26
2016-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15
2016-05-04 update statutory_documents 28/04/16 FULL LIST
2015-12-21 update statutory_documents SAIL ADDRESS CHANGED FROM: 11 HORSESHOE CLOSE BILLERICAY ESSEX CM12 0YA UNITED KINGDOM
2015-07-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN STAAL
2015-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14
2015-05-08 update returns_last_madeup_date 2014-04-28 => 2015-04-28
2015-05-08 update returns_next_due_date 2015-05-26 => 2016-05-26
2015-04-30 update statutory_documents 28/04/15 FULL LIST
2014-06-07 delete address 58-60 STAMFORD STREET LONDON UNITED KINGDOM SE1 9LX
2014-06-07 insert address 58-60 STAMFORD STREET LONDON SE1 9LX
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-28 => 2014-04-28
2014-06-07 update returns_next_due_date 2014-05-26 => 2015-05-26
2014-05-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13
2014-05-02 update statutory_documents 28/04/14 FULL LIST
2013-11-07 update num_mort_charges 12 => 13
2013-11-07 update num_mort_outstanding 0 => 1
2013-10-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033607080013
2013-09-06 update num_mort_outstanding 8 => 0
2013-09-06 update num_mort_satisfied 4 => 12
2013-07-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-07-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-07-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-07-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-07-02 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-02 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-26 update returns_last_madeup_date 2012-04-28 => 2013-04-28
2013-06-26 update returns_next_due_date 2013-05-26 => 2014-05-26
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12
2013-05-02 update statutory_documents 28/04/13 FULL LIST
2012-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11
2012-05-01 update statutory_documents 28/04/12 FULL LIST
2011-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10
2011-05-05 update statutory_documents 28/04/11 FULL LIST
2010-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09
2010-05-12 update statutory_documents 28/04/10 FULL LIST
2010-04-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-15 update statutory_documents 26/03/10 STATEMENT OF CAPITAL GBP 31.12
2010-04-15 update statutory_documents SUB-DIVISION 15/03/10
2010-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIERRE MASCOLO
2010-01-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-29 update statutory_documents SAIL ADDRESS CREATED
2009-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 19 DOUGHTY STREET LONDON WC1N 2PL
2009-06-11 update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-05-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08
2008-06-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07
2008-05-07 update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-05-24 update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06
2006-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05
2006-05-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-02 update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-07-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-07-01 update statutory_documents RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-09-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-05-17 update statutory_documents RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-02-06 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-06 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-06 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-06 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-01-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-11-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-06-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-06-29 update statutory_documents RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-05-21 update statutory_documents SECRETARY RESIGNED
2002-11-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-05-17 update statutory_documents RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-08-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2001-07-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2001-05-10 update statutory_documents RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2000-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99
2000-06-21 update statutory_documents RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
2000-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 8 BAKER STREET LONDON W1M 1DA
2000-02-29 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2000-01-20 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-10-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1999-08-18 update statutory_documents NEW SECRETARY APPOINTED
1999-08-18 update statutory_documents SECRETARY RESIGNED
1999-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/99 FROM: CLIFFORD INN FETTER LANE LONDON EC4A 1AS
1999-05-01 update statutory_documents RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS
1999-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98
1998-09-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-07-20 update statutory_documents £ NC 1000/1000000 24/06/98
1998-07-20 update statutory_documents RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS
1998-07-20 update statutory_documents S386 DISP APP AUDS 24/06/98
1998-07-20 update statutory_documents NC INC ALREADY ADJUSTED 24/06/98
1998-07-20 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/06/98
1998-03-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/08/98
1998-02-06 update statutory_documents NEW SECRETARY APPOINTED
1998-01-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-01-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-08-04 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-04 update statutory_documents DIRECTOR RESIGNED
1997-08-04 update statutory_documents SECRETARY RESIGNED
1997-08-04 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-08-04 update statutory_documents ALTER MEM AND ARTS 10/07/97
1997-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1997-04-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION