SUBPIXEL LTD
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-22 with no updates |
01/05/251 May 2025 | Total exemption full accounts made up to 2024-07-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-22 with no updates |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-07-31 |
23/08/2323 August 2023 | Confirmation statement made on 2023-07-22 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
01/05/231 May 2023 | Memorandum and Articles of Association |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Resolutions |
27/04/2327 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
26/04/2326 April 2023 | Second filing of Confirmation Statement dated 2022-07-22 |
26/04/2326 April 2023 | Second filing of Confirmation Statement dated 2021-07-22 |
20/04/2320 April 2023 | Statement of capital following an allotment of shares on 2021-03-29 |
20/04/2320 April 2023 | Statement of capital following an allotment of shares on 2023-04-19 |
05/09/225 September 2022 | Confirmation statement made on 2022-07-22 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
19/04/2219 April 2022 | Unaudited abridged accounts made up to 2021-07-31 |
16/11/2116 November 2021 | Resolutions |
16/11/2116 November 2021 | Resolutions |
16/11/2116 November 2021 | Resolutions |
09/11/219 November 2021 | Statement of capital following an allotment of shares on 2021-10-25 |
21/08/2121 August 2021 | Resolutions |
21/08/2121 August 2021 | Memorandum and Articles of Association |
20/08/2120 August 2021 | Sub-division of shares on 2021-04-05 |
12/08/2112 August 2021 | Confirmation statement made on 2021-07-22 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/04/2112 April 2021 | Unaudited abridged accounts made up to 2020-07-31 |
12/04/2112 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
18/08/2018 August 2020 | Confirmation statement made on 2020-07-22 with no updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
04/05/204 May 2020 | Director's details changed for Mr Mohammad Reza Moaiandin on 2020-05-01 |
04/05/204 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD REZA MOAIANDIN / 01/05/2020 |
02/05/202 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD REZA MOAIANDIN / 01/05/2020 |
02/05/202 May 2020 | Director's details changed for Mr Martin Oliver Christopher Woods on 2020-05-01 |
02/05/202 May 2020 | Director's details changed for Mr Mohammad Reza Moaiandin on 2020-05-01 |
02/05/202 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN OLIVER CHRISTOPHER WOODS / 01/05/2020 |
17/02/2017 February 2020 | REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 712 GATEWAY EAST MARSH LANE LEEDS LS9 8AY |
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 |
10/01/2010 January 2020 | Unaudited abridged accounts made up to 2019-07-31 |
10/01/2010 January 2020 | 31/07/19 UNAUDITED ABRIDGED |
30/12/1930 December 2019 | Registration of charge 091448620001, created on 2019-12-24 |
30/12/1930 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 091448620001 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
02/09/192 September 2019 | Confirmation statement made on 2019-07-23 with no updates |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/11/1817 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
17/11/1817 November 2018 | Micro company accounts made up to 2018-07-31 |
04/09/184 September 2018 | Confirmation statement made on 2018-07-23 with no updates |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
13/08/1813 August 2018 | Termination of appointment of John Victor Stanley Ward as a director on 2018-07-30 |
13/08/1813 August 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN WARD |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
13/12/1713 December 2017 | Micro company accounts made up to 2017-07-31 |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
10/10/1710 October 2017 | DIRECTOR APPOINTED MR JOHN WARD |
10/10/1710 October 2017 | Appointment of Mr John Ward as a director on 2017-10-01 |
10/10/1710 October 2017 | Confirmation statement made on 2017-07-23 with no updates |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
09/01/179 January 2017 | Total exemption small company accounts made up to 2016-07-31 |
07/09/167 September 2016 | Confirmation statement made on 2016-07-23 with updates |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
07/07/167 July 2016 | Director's details changed for Mr Mohammad Reza Moaiandin on 2016-07-07 |
07/07/167 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD REZA MOAIANDIN / 07/07/2016 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
11/01/1611 January 2016 | Total exemption small company accounts made up to 2015-07-31 |
31/07/1531 July 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
31/07/1531 July 2015 | Annual return made up to 2015-07-23 with full list of shareholders |
09/07/159 July 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILDING |
09/07/159 July 2015 | Termination of appointment of David Wilding as a director on 2015-05-01 |
23/07/1423 July 2014 | Incorporation |
23/07/1423 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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