- Company Overview for THE PHOTOGRAPHY AWARDS LIMITED (10115882)
- Filing history for THE PHOTOGRAPHY AWARDS LIMITED (10115882)
- People for THE PHOTOGRAPHY AWARDS LIMITED (10115882)
- More for THE PHOTOGRAPHY AWARDS LIMITED (10115882)
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 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
23 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
21 Jul 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
13 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
17 Mar 2020 | PSC04 | Change of details for Mr Hugo Dewar Edward Donnithorne-Tait as a person with significant control on 16 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Hugo Dewar Edward Donnithorne-Tait on 16 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Toby Ferenczi on 16 March 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from 186 Liverpool Road London N1 1LA England to 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH on 16 March 2020 | |
16 Mar 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
27 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 13 August 2019
|
|
14 Aug 2019 | AD01 | Registered office address changed from 49 Kingsley Walk Cambridge Uk CB5 8th England to 186 Liverpool Road London N1 1LA on 14 August 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
15 Apr 2019 | AP01 | Appointment of Mr Toby Ferenczi as a director on 3 April 2019 | |
01 Mar 2019 | PSC04 | Change of details for Mr Hugo Dewar Edward Donnithorne-Tait as a person with significant control on 19 November 2018 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
02 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
07 Mar 2017 | AP03 | Appointment of Mr Malcolm a D Donnithorne-Tait as a secretary on 6 March 2017 | |
07 Mar 2017 | AD01 | Registered office address changed from Flat 2 12-13 Clapham Common Southside the Prudential Building London Greater London SW4 7AA United Kingdom to 49 Kingsley Walk Cambridge Uk CB5 8th on 7 March 2017 |