SUBPIXEL LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/05/231 May 2023 Memorandum and Articles of Association

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

26/04/2326 April 2023 Second filing of Confirmation Statement dated 2022-07-22

View Document

26/04/2326 April 2023 Second filing of Confirmation Statement dated 2021-07-22

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2021-03-29

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

05/09/225 September 2022 Confirmation statement made on 2022-07-22 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/04/2219 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-10-25

View Document

21/08/2121 August 2021 Resolutions

View Document

21/08/2121 August 2021 Memorandum and Articles of Association

View Document

20/08/2120 August 2021 Sub-division of shares on 2021-04-05

View Document

12/08/2112 August 2021 Confirmation statement made on 2021-07-22 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

12/04/2112 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

18/08/2018 August 2020 Confirmation statement made on 2020-07-22 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/05/204 May 2020 Director's details changed for Mr Mohammad Reza Moaiandin on 2020-05-01

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD REZA MOAIANDIN / 01/05/2020

View Document

02/05/202 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD REZA MOAIANDIN / 01/05/2020

View Document

02/05/202 May 2020 Director's details changed for Mr Martin Oliver Christopher Woods on 2020-05-01

View Document

02/05/202 May 2020 Director's details changed for Mr Mohammad Reza Moaiandin on 2020-05-01

View Document

02/05/202 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN OLIVER CHRISTOPHER WOODS / 01/05/2020

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 712 GATEWAY EAST MARSH LANE LEEDS LS9 8AY

View Document

17/02/2017 February 2020 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 2020-02-17

View Document

10/01/2010 January 2020 Unaudited abridged accounts made up to 2019-07-31

View Document

10/01/2010 January 2020 31/07/19 UNAUDITED ABRIDGED

View Document

30/12/1930 December 2019 Registration of charge 091448620001, created on 2019-12-24

View Document

30/12/1930 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091448620001

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

02/09/192 September 2019 Confirmation statement made on 2019-07-23 with no updates

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/11/1817 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/11/1817 November 2018 Micro company accounts made up to 2018-07-31

View Document

04/09/184 September 2018 Confirmation statement made on 2018-07-23 with no updates

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

13/08/1813 August 2018 Termination of appointment of John Victor Stanley Ward as a director on 2018-07-30

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WARD

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/12/1713 December 2017 Micro company accounts made up to 2017-07-31

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR JOHN WARD

View Document

10/10/1710 October 2017 Appointment of Mr John Ward as a director on 2017-10-01

View Document

10/10/1710 October 2017 Confirmation statement made on 2017-07-23 with no updates

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/01/179 January 2017 Total exemption small company accounts made up to 2016-07-31

View Document

07/09/167 September 2016 Confirmation statement made on 2016-07-23 with updates

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 Director's details changed for Mr Mohammad Reza Moaiandin on 2016-07-07

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD REZA MOAIANDIN / 07/07/2016

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/01/1611 January 2016 Total exemption small company accounts made up to 2015-07-31

View Document

31/07/1531 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 2015-07-23 with full list of shareholders

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WILDING

View Document

09/07/159 July 2015 Termination of appointment of David Wilding as a director on 2015-05-01

View Document

23/07/1423 July 2014 Incorporation

View Document

23/07/1423 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company