Advanced company searchLink opens in new window

WESTERN PIXEL LIMITED

Company number 06216057

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)
13 Jan 2016 CERTNM Company name changed atgram LIMITED\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
12 Jan 2016 AD01 Registered office address changed from 11 Bridge Street Reading Berkshire RG1 2LR to 198 Finchampstead Road Wokingham Berkshire RG40 3HB on 12 January 2016
06 Jan 2016 CH01 Director's details changed for Mr Imtiaz Chowdhury on 8 July 2015
30 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
02 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
03 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Jan 2014 AD01 Registered office address changed from 12 Ainsdale Crescent Reading Berkshire RG30 3NG United Kingdom on 2 January 2014
25 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
25 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
15 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Jan 2013 TM02 Termination of appointment of Ishtiaque Chowdhury as a secretary
10 Jan 2013 TM01 Termination of appointment of Ishtiaque Chowdhury as a director
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
14 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
09 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
09 May 2011 CH01 Director's details changed for Mr Ishtiaque Chowdhury on 2 May 2011
08 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Jan 2011 AA01 Previous accounting period extended from 30 April 2010 to 30 September 2010
06 Oct 2010 AD01 Registered office address changed from 2 Garston Close Reading Berkshire RG30 3JR on 6 October 2010
06 Oct 2010 CH01 Director's details changed for Mr Ishtiaque Chowdhury on 1 October 2010
06 Oct 2010 CH01 Director's details changed for Mr Imtiaz Chowdhury on 1 October 2010
06 Oct 2010 CH03 Secretary's details changed for Mr Ishtiaque Chowdhury on 1 October 2010
19 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Imtiaz Chowdhury on 17 April 2010