Advanced company searchLink opens in new window

PHOTO U LIMITED

Company number 07433399

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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