- Company Overview for DIRECT PHOTOGRAPHIC LIMITED (04237897)
- Filing history for DIRECT PHOTOGRAPHIC LIMITED (04237897)
- People for DIRECT PHOTOGRAPHIC LIMITED (04237897)
- Charges for DIRECT PHOTOGRAPHIC LIMITED (04237897)
- More for DIRECT PHOTOGRAPHIC LIMITED (04237897)
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) |
---|---|---|---|
21 Dec 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
03 Aug 2018 | AP01 | Appointment of Mr Jasminder Singh Kalsey as a director on 31 July 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
25 Jan 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
25 Jan 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
25 Jan 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
25 Jan 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
17 Aug 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
17 Aug 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
17 Aug 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
17 Aug 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
05 Jul 2017 | PSC02 | Notification of Afm Group Limited as a person with significant control on 6 April 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
24 Apr 2017 | TM01 | Termination of appointment of Derrick Osmond Boston as a director on 31 December 2016 | |
24 Apr 2017 | TM01 | Termination of appointment of Stephen John Knight as a director on 1 February 2017 | |
21 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
06 Jun 2016 | MR01 | Registration of charge 042378970005, created on 3 June 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Snehal Savjani as a director on 22 February 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Snehal Savjani as a director on 22 February 2016 | |
26 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2016 | MR01 | Registration of charge 042378970004, created on 5 February 2016 | |
18 Dec 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
18 Dec 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
02 Dec 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
02 Dec 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 |