- Company Overview for PHOTO PAPER DIRECT LIMITED (04581446)
- Filing history for PHOTO PAPER DIRECT LIMITED (04581446)
- People for PHOTO PAPER DIRECT LIMITED (04581446)
- Charges for PHOTO PAPER DIRECT LIMITED (04581446)
- More for PHOTO PAPER DIRECT LIMITED (04581446)
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) |
---|---|---|---|
27 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
03 Jul 2019 | TM01 | Termination of appointment of Stav Claire Eitan as a director on 31 May 2019 | |
21 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
05 Feb 2018 | AP01 | Appointment of Miss Stav Claire Eitan as a director on 14 January 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Yarden Eitan as a director on 14 January 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Jan 2017 | CH01 | Director's details changed for Josef Eitan on 19 December 2016 | |
20 Dec 2016 | AD01 | Registered office address changed from Unit 15, Brakeshear House 164 High Street Barnet Hertfordshire EN5 5XP to Unit 8 Shakespeare Industrial Estate, Shakespeare Street Watford WD24 5RR on 20 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
05 Apr 2016 | MR01 | Registration of charge 045814460002, created on 24 March 2016 | |
17 Mar 2016 | MR01 | Registration of charge 045814460001, created on 16 March 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from 923 Finchley Road London NW11 7PE to Unit 15, Brakeshear House 164 High Street Barnet Hertfordshire EN5 5XP on 14 April 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
18 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Jan 2013 | AP01 | Appointment of Mr Yarden Eitan as a director | |
12 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
23 Apr 2012 | TM02 | Termination of appointment of Yael Kimeldorfer as a secretary |