Advanced company searchLink opens in new window

EMERALD LION PHOTO BOOTHS LIMITED

Company number 08877644

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)
09 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Jun 2023 PSC01 Notification of Kiel Christopher Ryan as a person with significant control on 21 June 2023
21 Jun 2023 PSC07 Cessation of Andrew Anthony Horn as a person with significant control on 21 June 2023
21 Jun 2023 PSC07 Cessation of Scott Saunders-Singer as a person with significant control on 21 June 2023
21 Jun 2023 TM01 Termination of appointment of Andrew Anthony Horn as a director on 21 June 2023
21 Jun 2023 TM01 Termination of appointment of Scott Saunders-Singer as a director on 21 June 2023
21 Jun 2023 AP01 Appointment of Mr Kiel Christopher Ryan as a director on 21 June 2023
22 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
23 Jan 2023 AA Micro company accounts made up to 30 March 2022
16 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
04 Jan 2022 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
31 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
15 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
24 Nov 2020 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX England to Unit 8 Tomo Industrial Estate Packet Boat Lane Uxbridge UB8 2JP on 24 November 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
30 Aug 2019 PSC01 Notification of Andrew Anthony Horn as a person with significant control on 16 August 2019
30 Aug 2019 PSC01 Notification of Scott Saunders-Singer as a person with significant control on 16 August 2019
30 Aug 2019 PSC07 Cessation of Susan O'sullivan as a person with significant control on 16 August 2019
30 Aug 2019 PSC07 Cessation of Seamus John O'neill as a person with significant control on 16 August 2019
30 Aug 2019 AD01 Registered office address changed from 24-28 Brockenhurst Road Ascot SL5 9DL to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 30 August 2019
30 Aug 2019 TM01 Termination of appointment of Susan O'sullivan as a director on 16 August 2019
30 Aug 2019 TM01 Termination of appointment of Seamus John O'neill as a director on 16 August 2019
30 Aug 2019 AP01 Appointment of Mr Andrew Anthony Horn as a director on 16 August 2019