- Company Overview for MIKE GARRARD PHOTOGRAPHY LIMITED (06038373)
- Filing history for MIKE GARRARD PHOTOGRAPHY LIMITED (06038373)
- People for MIKE GARRARD PHOTOGRAPHY LIMITED (06038373)
- More for MIKE GARRARD PHOTOGRAPHY LIMITED (06038373)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 29 December 2024 with updates | |
12 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 29 December 2023 with updates | |
15 Jan 2024 | PSC04 | Change of details for Mr Michael James Garrard as a person with significant control on 29 December 2023 | |
15 Jan 2024 | AD01 | Registered office address changed from Unit C1D Comet Studios De Havilland Court Penn Street Amersham HP7 0PX England to Unit C1D Comet Studios De Havilland Court Penn St Amersham HP7 0PX on 15 January 2024 | |
15 Jan 2024 | CH01 | Director's details changed for Mr Michael James Garrard on 29 December 2023 | |
15 Jan 2024 | AD01 | Registered office address changed from The Studios Luckings Estate Magpie Lane Coleshill Amersham Buckinghamshire HP7 0LS to Unit C1D Comet Studios De Havilland Court Penn Street Amersham HP7 0PX on 15 January 2024 | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 29 December 2022 with updates | |
09 Jan 2023 | CH01 | Director's details changed for Mr Michael James Garrard on 29 December 2022 | |
09 Jan 2023 | CH01 | Director's details changed for Mr Michael James Garrard on 29 December 2022 | |
09 Jan 2023 | PSC04 | Change of details for Mr Michael James Garrard as a person with significant control on 29 December 2022 | |
20 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 29 December 2021 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Dec 2020 | CS01 | Confirmation statement made on 29 December 2020 with updates | |
30 Dec 2020 | AD02 | Register inspection address has been changed from 166 College Road Harrow HA1 1RA England to 129 Station Road Amersham Buckinghamshire HP7 0AH | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 30 December 2018
|
|
15 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 30 December 2018
|
|
12 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with updates | |
16 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates |