- Company Overview for PLUS ONE PHOTOS LIMITED (08747779)
- Filing history for PLUS ONE PHOTOS LIMITED (08747779)
- People for PLUS ONE PHOTOS LIMITED (08747779)
- More for PLUS ONE PHOTOS LIMITED (08747779)
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) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
17 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
08 Feb 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
02 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
13 Sep 2017 | PSC04 | Change of details for Mrs Karen Parry as a person with significant control on 13 September 2017 | |
13 Sep 2017 | CH01 | Director's details changed for Mr Christopher Douglas Parry on 13 September 2017 | |
13 Sep 2017 | CH01 | Director's details changed for Mrs Karen Parry on 13 September 2017 | |
13 Sep 2017 | PSC04 | Change of details for Mr Christopher Douglas Parry as a person with significant control on 13 September 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from The Tall House 29a West Street Marlow Buckinghamshire SL7 2LS to 2 Dedmere Road Marlow SL7 1PA on 12 September 2017 | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |