- Company Overview for SUBPIXEL LTD (09144862)
- Filing history for SUBPIXEL LTD (09144862)
- People for SUBPIXEL LTD (09144862)
- Charges for SUBPIXEL LTD (09144862)
- More for SUBPIXEL LTD (09144862)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with updates | |
01 May 2023 | MA | Memorandum and Articles of Association | |
01 May 2023 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
26 Apr 2023 | RP04CS01 | Second filing of Confirmation Statement dated 22 July 2021 | |
26 Apr 2023 | RP04CS01 | Second filing of Confirmation Statement dated 22 July 2022 | |
20 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 19 April 2023
|
|
20 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 29 March 2021
|
|
05 Sep 2022 | CS01 |
Confirmation statement made on 22 July 2022 with updates
|
|
19 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
16 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 25 October 2021
|
|
21 Aug 2021 | MA | Memorandum and Articles of Association | |
21 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2021 | SH02 | Sub-division of shares on 5 April 2021 | |
12 Aug 2021 | CS01 |
Confirmation statement made on 22 July 2021 with updates
|
|
12 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
04 May 2020 | CH01 | Director's details changed for Mr Mohammad Reza Moaiandin on 1 May 2020 | |
02 May 2020 | CH01 | Director's details changed for Mr Mohammad Reza Moaiandin on 1 May 2020 | |
02 May 2020 | CH01 | Director's details changed for Mr Martin Oliver Christopher Woods on 1 May 2020 | |
17 Feb 2020 | AD01 | Registered office address changed from 712 Gateway East Marsh Lane Leeds LS9 8AY to Springwood House Low Lane Horsforth Leeds West Yorkshire LS18 5NU on 17 February 2020 | |
10 Jan 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
30 Dec 2019 | MR01 | Registration of charge 091448620001, created on 24 December 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates |