Advanced company searchLink opens in new window

GLOBAL PHOTO BOOTHS FRANCHISE LIMITED

Company number 08253832

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)
10 Dec 2024 CS01 Confirmation statement made on 15 October 2024 with updates
09 Feb 2024 TM02 Termination of appointment of Claire Rock as a secretary on 31 December 2023
09 Feb 2024 TM01 Termination of appointment of Claire Rock as a director on 31 December 2023
16 Nov 2023 AA Accounts for a dormant company made up to 31 October 2023
16 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
14 Dec 2022 AA Accounts for a dormant company made up to 31 October 2022
14 Dec 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
14 Dec 2022 CH01 Director's details changed for Ms. Claire Warrington on 1 November 2022
14 Dec 2022 CH03 Secretary's details changed for Claire Warrington on 1 November 2022
08 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
22 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
09 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
16 Oct 2020 AD02 Register inspection address has been changed from C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton West Midlands WV1 3JE England to C/O Azets St David's Court Union Street Wolverhampton WV1 3JE
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
14 Oct 2020 PSC05 Change of details for Warrington Uk Holdings Limited as a person with significant control on 12 June 2017
23 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
27 Jul 2018 AD01 Registered office address changed from Unit 2 Navigation Drive Hurst Business Park Brierley Hill West Midlands DY5 1UT to Excelsior House Excelsior Works Mucklow Hill Halesowen West Midlands B62 8EP on 27 July 2018
14 Nov 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
04 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
19 Oct 2016 AD03 Register(s) moved to registered inspection location C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton West Midlands WV1 3JE