Advanced company searchLink opens in new window

PHOTO STORIES LTD

Company number 12314845

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 Dec 2024 AD01 Registered office address changed from 4 Shallmarsh Road Higher Bebington Wirral CH63 2JZ United Kingdom to Thursby House 1 Thursby Road Bromborough Wirral CH62 3PW on 5 December 2024
05 Dec 2024 CS01 Confirmation statement made on 13 November 2024 with no updates
21 Sep 2024 AA Micro company accounts made up to 30 November 2023
22 Jul 2024 AD01 Registered office address changed from 14 Hatton Grove West Drayton UB7 7AU England to 4 Shallmarsh Road Higher Bebington Wirral CH63 2JZ on 22 July 2024
10 Mar 2024 TM02 Termination of appointment of Balasubramanian Seetharaman as a secretary on 10 March 2024
10 Jan 2024 CS01 Confirmation statement made on 13 November 2023 with no updates
19 Aug 2023 AA Micro company accounts made up to 30 November 2022
06 Dec 2022 CS01 Confirmation statement made on 13 November 2022 with updates
06 Dec 2022 AP01 Appointment of Vaishalli Paatil as a director on 6 December 2022
06 Dec 2022 TM01 Termination of appointment of Sakshi Karanjkar as a director on 6 December 2022
21 Jul 2022 AA Micro company accounts made up to 30 November 2021
29 Dec 2021 AP01 Appointment of Miss Sakshi Karanjkar as a director on 29 December 2021
29 Dec 2021 TM01 Termination of appointment of Vaishali Karanjkar as a director on 29 December 2021
29 Dec 2021 TM01 Termination of appointment of Anil Shrirang Shinde as a director on 29 December 2021
29 Dec 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 30 November 2020
29 Jul 2021 PSC04 Change of details for Ms Vaishali Karanjkar as a person with significant control on 26 July 2021
10 Jan 2021 CS01 Confirmation statement made on 13 November 2020 with no updates
23 Jul 2020 AP01 Appointment of Mr Anil Shrirang Shinde as a director on 23 July 2020
29 Jun 2020 AD01 Registered office address changed from First Floor 118-120 Wardour Street London London W1F 0TU United Kingdom to 14 Hatton Grove West Drayton UB7 7AU on 29 June 2020
14 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-14
  • GBP 100