- Company Overview for PHOTO U LIMITED (07433399)
- Filing history for PHOTO U LIMITED (07433399)
- People for PHOTO U LIMITED (07433399)
- More for PHOTO U LIMITED (07433399)
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 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
25 Jan 2018 | PSC01 | Notification of Kelly Simpson as a person with significant control on 28 November 2017 | |
25 Jan 2018 | PSC07 | Cessation of Nigel John Rowe as a person with significant control on 28 November 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
27 Nov 2017 | PSC04 | Change of details for Mr Nigel John Rowe as a person with significant control on 8 November 2017 | |
22 Nov 2017 | CH01 | Director's details changed for Mr Patrick James Simpson on 8 November 2017 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
10 Nov 2016 | AD01 | Registered office address changed from 56 Castle Street Swanscombe Kent DA10 0HN to 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU on 10 November 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
15 Dec 2014 | AD01 | Registered office address changed from 51 Castle Street Swanscombe Kent DA10 0HN to 56 Castle Street Swanscombe Kent DA10 0HN on 15 December 2014 | |
13 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Dec 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-13
|
|
13 Dec 2014 | CH01 | Director's details changed for Patrick Simpson on 9 December 2014 | |
13 Dec 2014 | AD01 | Registered office address changed from 51 London Lane Bromley Kent BR1 4HB to 51 Castle Street Swanscombe Kent DA10 0HN on 13 December 2014 | |
14 Mar 2014 | TM01 | Termination of appointment of Nigel Rowe as a director | |
11 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
24 Jan 2013 | AR01 | Annual return made up to 9 November 2012 | |
12 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 |