Advanced company searchLink opens in new window

NATURE PHOTOGRAPHERS LIMITED

Company number 02688567

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)
09 Apr 2024 AA Micro company accounts made up to 31 March 2024
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
22 Feb 2024 PSC04 Change of details for Dr Paul Robert Sterry as a person with significant control on 1 April 2021
22 Feb 2024 PSC07 Cessation of Robert William Read as a person with significant control on 1 April 2021
12 Apr 2023 AA Micro company accounts made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
03 May 2022 AA Micro company accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
21 Apr 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 TM01 Termination of appointment of Robert William Read as a director on 1 April 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
26 Nov 2018 AA Micro company accounts made up to 31 March 2018
28 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
06 Sep 2017 AD01 Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to 38 Bridge Street Bridge Street Andover SP10 1BW on 6 September 2017
24 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
23 Feb 2017 CH01 Director's details changed for Mr Robert William Read on 23 February 2017
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 5
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 5
12 Dec 2016 AP01 Appointment of Mr Robert William Read as a director on 1 November 2016