PIXEL AND INK - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-30 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-05 update website_status OK => IndexPageFetchError
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-21 delete index_pages_linkeddomain narcis.co.uk
2022-04-21 insert index_pages_linkeddomain narcis.studio
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES
2021-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NARCIS SAULEDA SERRA / 08/12/2021
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-13 delete index_pages_linkeddomain esgcommunications.com
2021-01-13 delete index_pages_linkeddomain thebrighthub.co.uk
2021-01-13 insert index_pages_linkeddomain narcis.co.uk
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-10 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-14 delete source_ip 77.104.171.171
2020-06-14 insert source_ip 35.214.7.118
2019-12-07 delete address UNIT M, RELIANCE WHARF HERTFORD ROAD LONDON ENGLAND N1 5EW
2019-12-07 insert address THE TRAMPERY ON THE GANTRY - STUDIO 11 1 WATERDEN ROAD HERE EAST LONDON ENGLAND E15 2HB
2019-12-07 update registered_address
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES
2019-11-06 delete about_pages_linkeddomain proactivaopenarms.org
2019-11-06 delete about_pages_linkeddomain thefirstmile.co.uk
2019-11-06 insert about_pages_linkeddomain narcis.co.uk
2019-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2019 FROM UNIT M, RELIANCE WHARF HERTFORD ROAD LONDON N1 5EW ENGLAND
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-28 delete address 1 Waterden Rd, London E15 2HB
2019-03-29 delete address Unit M Relience Wharf, Hertford Road London, N1 5EW
2019-03-29 delete index_pages_linkeddomain twobizcoaches.com
2019-03-29 insert address 1 Waterden Rd, London E15 2HB
2019-03-29 insert address 11, Here East, London E15 2HB
2019-03-29 update primary_contact Unit M Relience Wharf, Hertford Road London, N1 5EW => 11, Here East, London E15 2HB
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-14 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-16 insert index_pages_linkeddomain esgcommunications.com
2018-03-16 insert index_pages_linkeddomain thebrighthub.co.uk
2018-01-31 insert general_emails he..@pixelandink.co.uk
2018-01-31 delete about_pages_linkeddomain linkedin.com
2018-01-31 delete casestudy_pages_linkeddomain linkedin.com
2018-01-31 delete index_pages_linkeddomain linkedin.com
2018-01-31 delete service_pages_linkeddomain linkedin.com
2018-01-31 insert email he..@pixelandink.co.uk
2018-01-31 insert phone +44 (0) 20 3239 2949
2017-12-22 delete general_emails in..@pixelandink.co.uk
2017-12-22 delete email in..@pixelandink.co.uk
2017-12-22 insert email as..@pixelandink.co.uk
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-01 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-02 delete source_ip 160.153.57.198
2017-05-02 insert source_ip 77.104.171.171
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-11-01 delete address Unit M, Reliance Wharf London N1 5EW
2016-07-11 delete about_pages_linkeddomain instagram.com
2016-07-11 delete about_pages_linkeddomain twitter.com
2016-07-11 delete address Unit L Reliance Wharf, Hertford Road London N1 5EW
2016-07-11 delete index_pages_linkeddomain instagram.com
2016-07-11 delete index_pages_linkeddomain twitter.com
2016-07-11 insert address Unit M Relience Wharf, Hertford Road London, N1 5EW
2016-07-11 insert address Unit M, Reliance Wharf London N1 5EW
2016-07-11 update primary_contact Unit L Reliance Wharf, Hertford Road London N1 5EW => Unit M Relience Wharf, Hertford Road London, N1 5EW
2016-06-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-06-08 update accounts_last_madeup_date null => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-03 => 2017-09-30
2016-05-24 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 delete address 48 BEECHES ROAD LONDON SW17 7LZ
2016-05-13 insert address UNIT M, RELIANCE WHARF HERTFORD ROAD LONDON ENGLAND N1 5EW
2016-05-13 update registered_address
2016-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 48 BEECHES ROAD LONDON SW17 7LZ
2016-01-08 delete address 48 BEECHES ROAD LONDON UNITED KINGDOM SW17 7LZ
2016-01-08 insert address 48 BEECHES ROAD LONDON SW17 7LZ
2016-01-08 insert sic_code 74100 - specialised design activities
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date null => 2015-12-03
2016-01-08 update returns_next_due_date 2015-12-31 => 2016-12-31
2015-12-11 update statutory_documents 03/12/15 FULL LIST
2015-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NARCIS SERRA SAULEDA SERRA / 03/01/2015
2015-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NARCIS SERRA SAULEDA / 08/01/2015
2014-12-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION