PIXUS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/23, NO UPDATES
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-02 insert index_pages_linkeddomain google.com
2023-07-29 insert vat 142310464
2023-06-17 insert registration_number 07449112
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-22 delete source_ip 77.72.201.246
2023-03-22 insert source_ip 62.182.19.218
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES
2022-10-04 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES
2021-12-29 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-29 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-12-08 update statutory_documents DIRECTOR APPOINTED MR JONATHAN HATTON
2021-12-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HATTON
2021-12-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIXUS INVEST LTD
2021-12-08 update statutory_documents CESSATION OF DARREN MARTIN COOK AS A PSC
2021-12-08 update statutory_documents 08/12/21 STATEMENT OF CAPITAL GBP 3
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-28 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-05-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-05-06 update statutory_documents SUB-DIVISION 30/03/21
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, 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
2020-09-16 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-09 delete contact_pages_linkeddomain t.co
2020-06-09 delete index_pages_linkeddomain google.com
2020-06-09 delete index_pages_linkeddomain t.co
2020-06-09 delete person Atanas Valchev
2020-01-07 update num_mort_charges 2 => 3
2020-01-07 update num_mort_outstanding 2 => 3
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES
2019-11-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074491120003
2019-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2019-09-30 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-05-08 delete person Andrew Doward
2019-05-08 delete person Jack Dotchin
2019-05-08 delete person Leila Jones
2019-05-08 delete person Matt Scahill
2019-05-08 insert person Atanas Valchev
2019-05-08 insert person Eleanor Keegan
2019-05-08 insert person Lydia Patterson
2019-05-08 insert person Mareesa Nygaard
2019-05-08 insert person Michael Biggs
2019-05-08 update person_title Gina Daniel: Web Copywriter => Search Specialist
2019-05-08 update person_title Joe Consiglio: Web Designer / Frontend Developer => Web Designer / Frontend Web Developer
2019-01-28 delete otherexecutives Dan Corlett
2019-01-28 delete otherexecutives Darren Cook
2019-01-28 delete otherexecutives Jonathan Hatton
2019-01-28 delete person Dan Corlett
2019-01-28 delete person Darren Cook
2019-01-28 delete person Jonathan Hatton
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES
2018-08-13 delete career_pages_linkeddomain plus.google.com
2018-08-13 delete contact_pages_linkeddomain plus.google.com
2018-08-13 delete index_pages_linkeddomain plus.google.com
2018-08-13 delete management_pages_linkeddomain plus.google.com
2018-08-13 delete service_pages_linkeddomain plus.google.com
2018-08-13 delete terms_pages_linkeddomain plus.google.com
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-22 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-13 update website_status IndexPageFetchError => OK
2018-02-04 update website_status OK => IndexPageFetchError
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES
2017-11-16 update website_status IndexPageFetchError => OK
2017-11-16 delete person Colin Mcgivern
2017-11-16 delete person Dan Goss
2017-11-16 delete person Dan Richardson
2017-11-16 delete person Laura Nicholson
2017-11-16 delete person Ronnie Jones
2017-11-16 insert person Chris Walton
2017-11-16 insert person Matt Scahill
2017-11-16 insert person Stephen Browne
2017-11-16 update person_title Andrew Doward: Web Designer => Web Designer / Frontend Developer
2017-11-16 update person_title Joe Consiglio: Web Designer => Web Designer / Frontend Developer
2017-11-16 update person_title Leila Jones: Web Copywriter => Content Lead
2017-11-06 update website_status OK => IndexPageFetchError
2017-10-03 insert general_emails he..@pixus.co.uk
2017-10-03 insert address Unit 4 Sinclair Way, Prescot Business Park, Liverpool, L34 1QL, UK
2017-10-03 insert email he..@pixus.co.uk
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-10 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-16 delete person Abigail Sinclair
2017-01-16 delete person Dave Parker
2017-01-16 insert person Andrew Doward
2017-01-16 insert person Carol Thompson
2017-01-16 insert person Colin Mcgivern
2017-01-16 insert person Gina Daniel
2017-01-16 insert person Laura Nicholson
2017-01-16 insert portfolio_pages_linkeddomain ljpbuilders.co.uk
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-27 delete person Benjamin Kariuki
2016-11-27 insert portfolio_pages_linkeddomain firstlighting.co.uk
2016-10-17 delete source_ip 104.31.90.204
2016-10-17 delete source_ip 104.31.91.204
2016-10-17 insert source_ip 77.72.201.246
2016-07-25 update person_title Leila Jones: Web Copywriter => Web Copywriter / Laura
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-08 delete person Dan Sarath
2016-03-12 insert company_previous_name DCO INTERNET DESIGN LTD
2016-03-12 update name DCO INTERNET DESIGN LTD => PIXUS ONLINE LTD
2016-02-20 insert otherexecutives Jonathan Hatton
2016-02-20 insert person Joe Consiglio
2016-02-20 insert person Ronnie Jones
2016-02-20 update person_title Abigail Sinclair: Web Designer => Senior Web Designer
2016-02-20 update person_title Jonathan Hatton: Search Specialist => Director
2016-02-20 update person_title Leila Jones: Website Administrator => Web Copywriter
2016-02-08 update returns_last_madeup_date 2014-11-24 => 2015-11-24
2016-02-08 update returns_next_due_date 2015-12-22 => 2016-12-22
2016-02-04 update statutory_documents COMPANY NAME CHANGED DCO INTERNET DESIGN LTD CERTIFICATE ISSUED ON 04/02/16
2016-01-23 delete person Catherine Schofield
2016-01-23 delete person Neil Foulkes
2016-01-23 delete source_ip 77.72.201.246
2016-01-23 insert source_ip 104.31.90.204
2016-01-23 insert source_ip 104.31.91.204
2016-01-19 update statutory_documents 24/11/15 FULL LIST
2015-10-22 delete person Kathryn Kearns
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-27 delete person Fedor Askenov
2015-08-27 delete portfolio_pages_linkeddomain herline.co.uk
2015-08-27 insert person Dan Goss
2015-08-27 insert person Jack Dotchin
2015-08-27 update person_title Abigail Sinclair: Designer / Front End Dev => Web Designer
2015-08-27 update person_title Leila Jones: Website Admin => Website Administrator
2015-08-27 update person_title Neil Foulkes: Designer / Front End Dev => Web Designer
2015-08-27 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-07 update num_mort_charges 1 => 2
2015-06-07 update num_mort_outstanding 1 => 2
2015-05-25 delete person Adele Halsall
2015-05-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074491120002
2015-03-30 insert person Neil Foulkes
2015-03-07 update num_mort_charges 0 => 1
2015-03-07 update num_mort_outstanding 0 => 1
2015-02-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074491120001
2015-02-07 update returns_last_madeup_date 2013-11-24 => 2014-11-24
2015-02-07 update returns_next_due_date 2014-12-22 => 2015-12-22
2015-01-25 delete person Paul Farrington
2015-01-25 insert person Kathryn Kearns
2015-01-25 update person_title Catherine Schofield: Website Administrator / Kathryn => Website Administrator
2015-01-25 update person_title Taryn Davies: Website Writer => Web Copywriter
2015-01-09 update statutory_documents 24/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address UNIT 4 SINCLAIR WAY PRESCOT MERSEYSIDE ENGLAND L34 1QL
2014-01-07 insert address UNIT 4 SINCLAIR WAY PRESCOT MERSEYSIDE L34 1QL
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-24 => 2013-11-24
2014-01-07 update returns_next_due_date 2013-12-22 => 2014-12-22
2013-12-13 update statutory_documents 24/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-24 => 2012-11-24
2013-06-24 update returns_next_due_date 2012-12-22 => 2013-12-22
2013-01-08 update statutory_documents 24/11/12 FULL LIST
2012-01-23 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-18 update statutory_documents PREVSHO FROM 31/08/2012 TO 31/12/2011
2011-12-20 update statutory_documents 24/11/11 FULL LIST
2011-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-09-08 update statutory_documents PREVSHO FROM 30/11/2011 TO 31/08/2011
2010-11-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION