ACTIVE PIXELS LIMITED
Status | ACTIVE |
Company No. | 05081009 |
Category | Private Limited Company |
Incorporated | 23 Mar 2004 |
Age | 20 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
ACTIVE PIXELS LIMITED is an active private limited company with number 05081009. It was incorporated 20 years, 1 month, 4 days ago, on 23 March 2004. The company address is Aldridge Cottage, Bishops Frome, WR6 5BY, Herefordshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 05 Apr 2024
Action Date: 23 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-23
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Address
Type: AD01
New address: Aldridge Cottage Bishops Frome Herefordshire WR6 5BY
Change date: 2024-04-05
Old address: Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS United Kingdom
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 02 Apr 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-28
New address: Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS
Old address: 146 New London Road Chelmsford Essex CM2 0AW
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Change to a person with significant control
Date: 06 Mar 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-23
Psc name: Anne Ronan
Documents
Change person director company with change date
Date: 02 Mar 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-23
Officer name: Anne Ronan
Documents
Change to a person with significant control
Date: 26 Feb 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-23
Psc name: Sean Anthony Ronan
Documents
Change person director company with change date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-23
Officer name: Anne Ronan
Documents
Change person director company with change date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-23
Officer name: Sean Anthony Ronan
Documents
Change to a person with significant control
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-23
Psc name: Anne Ronan
Documents
Change to a person with significant control
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Sean Anthony Ronan
Change date: 2018-02-23
Documents
Change person secretary company with change date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-02-23
Officer name: Anne Ronan
Documents
Change person director company with change date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-23
Officer name: Sean Anthony Ronan
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 06 Aug 2013
Action Date: 06 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-06
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anne Ronan
Documents
Capital allotment shares
Date: 06 Aug 2013
Action Date: 06 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-06
Capital : 51 GBP
Documents
Resolution
Date: 26 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 26 Jul 2013
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Appoint person secretary company with name
Date: 29 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Anne Ronan
Documents
Termination secretary company with name
Date: 29 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Valerie Ronan
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Change person secretary company with change date
Date: 24 Mar 2011
Action Date: 17 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-17
Officer name: Valerie Brenda Ronan
Documents
Change person director company with change date
Date: 24 Mar 2011
Action Date: 17 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-17
Officer name: Sean Anthony Ronan
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sean ronan / 22/10/2008
Documents
Legacy
Date: 10 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 10/06/2008 from suite SF8 the heybridge business ctr, 110 the causeway heybridge, maldon essex CM9 4ND
Documents
Legacy
Date: 31 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/05; full list of members
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
78 DICKENSON ROAD,MANCHESTER,M14 5HF
Number: | 10717236 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONFUCIUS INTERNATIONAL NEW SIX ARTS EDUCATION GROUP LIMITED
RIDDLESWORTH HALL PREPARATORY SCHOOL HALL LANE,DISS,IP22 2TA
Number: | 10017592 |
Status: | ACTIVE |
Category: | Private Limited Company |
308 HOE STREET,LONDON,E17 9PX
Number: | 08632412 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 KINGS ROAD,CARDIFF,CF11 9DA
Number: | 08854282 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 13, BURTON COURT,LONDON,SW3 4TA
Number: | 10515862 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FARINGDON ROAD,SWINDON,SN1 5AR
Number: | 11726017 |
Status: | ACTIVE |
Category: | Private Limited Company |