- Company Overview for PA PHOTOS LIMITED (03891060)
- Filing history for PA PHOTOS LIMITED (03891060)
- People for PA PHOTOS LIMITED (03891060)
- Charges for PA PHOTOS LIMITED (03891060)
- More for PA PHOTOS LIMITED (03891060)
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) |
---|---|---|---|
11 Feb 2020 | AD04 | Register(s) moved to registered office address The Point 37 North Wharf Road Paddington London W2 1AF | |
07 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
12 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
31 May 2019 | CH01 | Director's details changed for Mr James Richard Goode on 31 May 2019 | |
31 May 2019 | CH01 | Director's details changed for Mr Andrew John Dowsett on 31 May 2019 | |
24 May 2019 | AD01 | Registered office address changed from Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE England to The Point 37 North Wharf Road Paddington London W2 1AF on 24 May 2019 | |
23 May 2019 | AD01 | Registered office address changed from Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE to Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE on 23 May 2019 | |
11 Apr 2019 | AP01 | Appointment of Mr James Richard Goode as a director on 29 March 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
07 Jan 2019 | TM01 | Termination of appointment of Edward Philip Ethelston as a director on 20 December 2018 | |
02 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
09 Aug 2017 | TM02 | Termination of appointment of Stephen John Godsell as a secretary on 4 August 2017 | |
21 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
09 Jan 2017 | CH01 | Director's details changed for Mr Anthony Gerard Watson on 9 January 2017 | |
09 Jan 2017 | CH01 | Director's details changed for Stephen Munday on 9 January 2017 | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
06 May 2016 | AP01 | Appointment of Mr Andrew John Dowsett as a director on 28 April 2016 | |
06 May 2016 | AP01 | Appointment of Mr Edward Philip Ethelston as a director on 28 April 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
08 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
23 Dec 2015 | CH01 | Director's details changed for Mr Anthony Gerard Watson on 9 December 2015 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jul 2015 | AP01 | Appointment of Stephen Munday as a director on 22 June 2015 |