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)
18 Mar 2011 AA Full accounts made up to 31 December 2010
07 Feb 2011 AP01 Appointment of Paul Donald Legg as a director
22 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Petter Sylvan on 8 June 2010
19 May 2010 AA Full accounts made up to 31 December 2009
14 Jul 2009 363a Return made up to 09/06/09; full list of members
07 Jul 2009 288b Appointment terminated secretary michael sampson
07 Jul 2009 288b Appointment terminated director fredrik wejdmark
07 Jul 2009 288a Director appointed petter sylvan
17 Jun 2009 AA Full accounts made up to 31 December 2008
14 Apr 2009 287 Registered office changed on 14/04/2009 from 45 doughty street london WC1N 2LR
28 Oct 2008 AA Full accounts made up to 31 December 2007
03 Jul 2008 363s Return made up to 09/06/08; full list of members
17 Mar 2008 287 Registered office changed on 17/03/2008 from hill house 1 little new street london EC4A 3TR
21 Jan 2008 288b Secretary resigned
29 Dec 2007 288a New secretary appointed
22 Nov 2007 288b Director resigned
22 Nov 2007 288a New director appointed
20 Jun 2007 363a Return made up to 09/06/07; full list of members
28 Mar 2007 AA Accounts for a dormant company made up to 31 December 2006
08 Sep 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Sep 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Sep 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Sep 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Auditors remuneration 20/06/06
07 Aug 2006 225 Accounting reference date shortened from 30/06/07 to 31/12/06