Advanced company searchLink opens in new window

PROFOTO LIMITED

Company number 05842094

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 Dec 2019 TM01 Termination of appointment of Anders Bengt Hedebark as a director on 19 November 2019
24 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
26 Mar 2019 AA Accounts for a small company made up to 31 December 2018
11 Aug 2018 AA Accounts for a small company made up to 31 December 2017
15 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
19 Jul 2017 AA Accounts for a small company made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
24 Aug 2016 AA Accounts for a small company made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
21 Aug 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
08 Jul 2015 AA Full accounts made up to 31 December 2014
20 May 2015 CH01 Director's details changed for Paul Donald Legg on 7 April 2015
07 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
08 Apr 2014 AA Full accounts made up to 31 December 2013
05 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
09 Apr 2013 AA Full accounts made up to 31 December 2012
28 Sep 2012 AA Full accounts made up to 31 December 2011
27 Jul 2012 AP01 Appointment of Mr Anders Bengt Hedebark as a director
26 Jul 2012 MISC Section 519
11 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
11 Jun 2012 CH01 Director's details changed for Paul Donald Legg on 4 November 2011
11 Apr 2012 TM01 Termination of appointment of Petter Sylvan as a director
21 Dec 2011 AP03 Appointment of Mr Neil Edwin Marsh as a secretary
17 Nov 2011 AD01 Registered office address changed from 34 Ely Place London EC1N 6TD England on 17 November 2011
01 Jul 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders