Advanced company searchLink opens in new window

CLIVE NICHOLS PHOTOGRAPHY LIMITED

Company number 07948311

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)
05 Jul 2024 AA Total exemption full accounts made up to 29 February 2024
14 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
02 May 2023 AA Total exemption full accounts made up to 28 February 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
09 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
15 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
19 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
03 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
19 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
05 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
20 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
13 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
04 May 2017 AA Total exemption full accounts made up to 28 February 2017
18 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
12 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
02 Mar 2016 TM01 Termination of appointment of Nicola Jane Nichols as a director on 1 May 2015
06 Jul 2015 CH01 Director's details changed for Ms Nicola Jane Nichols on 12 June 2015
06 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Jun 2015 CH01 Director's details changed for Peter Clive Nichols on 26 June 2015
26 Jun 2015 AD01 Registered office address changed from The Conifers Thorpe Road Upper Wardington , Banbury Oxfordshire OX17 1SP England to The Conifers Thorpe Road Upper Wardington Banbury Oxfordshire OX17 1SP on 26 June 2015
26 Jun 2015 AD01 Registered office address changed from Rickyard Barn Castle Farm Chalcombe Oxfordshire OX17 2EN to The Conifers Thorpe Road Upper Wardington Banbury Oxfordshire OX17 1SP on 26 June 2015
16 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000