- Company Overview for PHOTOBOX HOLDCO ALPHA LIMITED (07648619)
- Filing history for PHOTOBOX HOLDCO ALPHA LIMITED (07648619)
- People for PHOTOBOX HOLDCO ALPHA LIMITED (07648619)
- Charges for PHOTOBOX HOLDCO ALPHA LIMITED (07648619)
- More for PHOTOBOX HOLDCO ALPHA LIMITED (07648619)
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) |
---|---|---|---|
15 Nov 2019 | RP04AP01 | Second filing for the appointment of Christian Woolfenden as a director | |
15 Nov 2019 | RP04AP01 | Second filing for the appointment of Jonathan Michael Mitchell as a director | |
15 Nov 2019 | RP04AP01 | Second filing for the appointment of Nickyl Raithatha as a director | |
08 Oct 2019 | AP01 |
Appointment of Mr Andrew Peter Mackinnon as a director on 30 September 2019
|
|
08 Oct 2019 | AP01 |
Appointment of Mr Nickyl Raithatha as a director on 30 September 2019
|
|
08 Oct 2019 | AP01 |
Appointment of Mr Jonathan Michael Mitchell as a director on 30 September 2019
|
|
08 Oct 2019 | AP01 |
Appointment of Mr Christian Woolfenden as a director on 30 September 2019
|
|
08 Oct 2019 | TM01 | Termination of appointment of Jody Matthew Robertson Ford as a director on 30 September 2019 | |
08 Oct 2019 | TM01 | Termination of appointment of Alan Robert Burns as a director on 30 September 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
01 Feb 2019 | AA | Full accounts made up to 30 April 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
29 May 2018 | AD01 | Registered office address changed from Unit 7 30 Great Guildford Street London SE1 0HS United Kingdom to 10 Back Hill London EC1R 5EN on 29 May 2018 | |
18 Jan 2018 | AA | Full accounts made up to 30 April 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
16 Aug 2017 | PSC05 | Change of details for Horizon Bidco Limited as a person with significant control on 6 April 2016 | |
16 Aug 2017 | PSC07 | Cessation of Horizon Newco Limited as a person with significant control on 6 April 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
26 May 2017 | TM02 | Termination of appointment of Abogado Nominees Limited as a secretary on 19 January 2017 | |
27 Apr 2017 | SH20 | Statement by Directors | |
27 Apr 2017 | SH19 |
Statement of capital on 27 April 2017
|
|
27 Apr 2017 | CAP-SS | Solvency Statement dated 26/04/17 | |
27 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2017 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to Unit 7 30 Great Guildford Street London SE1 0HS on 12 January 2017 | |
12 Dec 2016 | AA | Full accounts made up to 30 April 2016 |