Advanced company searchLink opens in new window

MOONEY PHOTO LIMITED

Company number 08839505

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 Aug 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
12 Jul 2024 AA Accounts for a dormant company made up to 31 January 2024
15 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
25 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
05 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
26 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
12 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
03 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
23 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
03 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
08 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
30 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
24 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
06 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
11 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
17 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
24 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
11 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3
11 Jan 2016 CH01 Director's details changed for Keely Frances Edge on 10 November 2014
17 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
14 Sep 2015 AD01 Registered office address changed from 6 Royd Terrace Armitage Bridge Huddersfield HD4 7NZ to 49 Armitage Road Armitage Bridge Huddersfield HD4 7PD on 14 September 2015
30 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
10 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-10
  • GBP 3