Advanced company searchLink opens in new window

THE PHOTOGRAPHY AWARDS LIMITED

Company number 10115882

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 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
  • GBP 200
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