- Company Overview for WESTERN PIXEL LIMITED (06216057)
- Filing history for WESTERN PIXEL LIMITED (06216057)
- People for WESTERN PIXEL LIMITED (06216057)
- More for WESTERN PIXEL LIMITED (06216057)
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
|
|
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
|
|
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
|
|
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 |