AGILE PIXEL LIMITED - OTLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-11-17 View Report
Confirmation statement. Statement with no updates. 2023-07-03 View Report
Accounts. Accounts type micro entity. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-07-05 View Report
Accounts. Accounts type micro entity. 2021-08-18 View Report
Confirmation statement. Statement with no updates. 2021-07-06 View Report
Accounts. Accounts type micro entity. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-07-02 View Report
Accounts. Accounts type micro entity. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-07-05 View Report
Officers. Termination date: 2019-05-17. Officer name: Henry Allsuch. 2019-07-05 View Report
Accounts. Accounts type micro entity. 2018-11-19 View Report
Confirmation statement. Statement with no updates. 2018-07-03 View Report
Accounts. Accounts type micro entity. 2017-12-28 View Report
Officers. Officer name: Mr Henry Allsuch. Appointment date: 2017-09-06. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2017-07-04 View Report
Officers. Officer name: Sarah Kathleen Cox. Termination date: 2017-02-01. 2017-07-04 View Report
Persons with significant control. Psc name: Sarah Kathleen Cox. Cessation date: 2017-02-01. 2017-07-04 View Report
Accounts. Accounts type total exemption small. 2016-12-30 View Report
Confirmation statement. Statement with updates. 2016-07-08 View Report
Officers. Appointment date: 2016-06-17. Officer name: Mrs Sarah Kathleen Cox. 2016-06-20 View Report
Accounts. Accounts type total exemption small. 2015-12-28 View Report
Annual return. With made up date full list shareholders. 2015-07-30 View Report
Accounts. Accounts type total exemption small. 2014-12-17 View Report
Address. Change date: 2014-10-02. New address: 3 Whiteley Croft Rise Otley West Yorkshire LS21 3NR. Old address: 89 Silk Mill Drive Leeds LS16 6PU. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2014-07-02 View Report
Annual return. With made up date full list shareholders. 2014-05-05 View Report
Officers. Officer name: Henry Allsuch. 2014-03-13 View Report
Address. Change date: 2013-05-24. Old address: Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom. 2013-05-24 View Report
Accounts. Change account reference date company current shortened. 2013-04-23 View Report
Officers. Officer name: Mr Henry Allsuch. 2013-04-17 View Report
Capital. Capital allotment shares. 2013-04-16 View Report
Officers. Officer name: Mr Richard Alexander Brown. 2013-04-16 View Report
Officers. Officer name: Mr David Graham Clough. 2013-04-16 View Report
Officers. Officer name: Clifford Wing. 2013-04-15 View Report
Incorporation. Incorporation company. 2013-04-11 View Report