- Company Overview for PHOTO BOOTH MARKETING LIMITED (NI683880)
- Filing history for PHOTO BOOTH MARKETING LIMITED (NI683880)
- People for PHOTO BOOTH MARKETING LIMITED (NI683880)
- More for PHOTO BOOTH MARKETING LIMITED (NI683880)
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) |
---|---|---|---|
24 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
09 May 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
15 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
16 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
07 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
01 Jun 2023 | CH01 | Director's details changed for Mrs Ursula Mckinley on 1 June 2023 | |
01 Jun 2023 | CH01 | Director's details changed for Mrs Ursula Murphy on 30 May 2023 | |
30 May 2023 | CH01 | Director's details changed | |
04 Aug 2022 | AD01 | Registered office address changed from 8 Grainers Mill Muckamore Co Antrim BT41 2EF Northern Ireland to 8 Grainger's Mill Muckamore Antrim BT41 4RB on 4 August 2022 | |
09 Jun 2022 | PSC01 | Notification of Ursula Murphy as a person with significant control on 6 January 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
10 Jan 2022 | CH01 | Director's details changed for Mrs Ursula Murphy on 7 January 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
07 Jan 2022 | PSC07 | Cessation of William Wilson as a person with significant control on 6 January 2022 | |
07 Jan 2022 | PSC01 | Notification of Samuel English as a person with significant control on 6 January 2022 | |
07 Jan 2022 | TM01 | Termination of appointment of William Wilson as a director on 6 January 2022 | |
07 Jan 2022 | AP01 | Appointment of Mr Juraj Bohunicky as a director on 6 January 2022 | |
07 Jan 2022 | AP01 | Appointment of Mr Samuel English as a director on 6 January 2022 | |
07 Jan 2022 | AP01 | Appointment of Mrs Ursula Murphy as a director on 6 January 2022 | |
07 Jan 2022 | AD01 | Registered office address changed from 25 Shore Road Holywood BT18 9HX Northern Ireland to 8 Grainers Mill Muckamore Co Antrim BT41 2EF on 7 January 2022 | |
06 Jan 2022 | CERTNM |
Company name changed william wilson shelf company number 17 LIMITED\certificate issued on 06/01/22
|
|
19 Nov 2021 | CH01 | Director's details changed for Mr William Wilson on 19 November 2021 | |
18 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-18
|