Advanced company searchLink opens in new window

ANDY GRIFFIN PHOTOGRAPHY LTD

Company number 06528253

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
07 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
21 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
07 Aug 2023 AD01 Registered office address changed from Pochards House Barnards Yard Saffron Walden CB11 4EB England to 8 Brook View Thaxted Dunmow CM6 2LX on 7 August 2023
06 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with updates
18 Sep 2020 AA Micro company accounts made up to 31 December 2019
23 Apr 2020 AD01 Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB England to Pochards House Barnards Yard Saffron Walden CB11 4EB on 23 April 2020
06 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
22 Mar 2017 CH01 Director's details changed for Ms Hilary Jane Power on 8 May 2010
21 Mar 2017 CH03 Secretary's details changed for Ms Hilary Jane Power on 8 May 2010
16 Mar 2017 AD01 Registered office address changed from Club Chambers Museum Street York YO1 7DN England to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 16 March 2017
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jul 2016 AD01 Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016
31 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
23 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014