Advanced company searchLink opens in new window

SUBPIXEL LTD

Company number 09144862

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 19/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100.04
20 Apr 2023 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 100.03
05 Sep 2022 CS01 Confirmation statement made on 22 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 26/04/2023.
19 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
16 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2021 SH01 Statement of capital following an allotment of shares on 25 October 2021
  • GBP 100.01
21 Aug 2021 MA Memorandum and Articles of Association
21 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 05/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 26/04/2023.
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