Advanced company searchLink opens in new window

F64 PHOTOGRAPHY LIMITED

Company number 02479411

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)
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
04 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
17 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
13 Mar 2023 SH08 Change of share class name or designation
13 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
15 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
26 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
16 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
24 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
01 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
20 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
12 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
12 Apr 2016 CH01 Director's details changed for Ms Charlotte Louise Read on 9 September 2015
12 Apr 2016 CH03 Secretary's details changed for Charles Troman on 9 September 2015
12 Apr 2016 AD01 Registered office address changed from 77 Monkton Farleigh Bradford-on-Avon Wiltshire BA15 2QH to Hillside Brewery Hill Upton Cheyney Bristol BS30 6LY on 12 April 2016
09 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
03 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
06 Oct 2014 CH01 Director's details changed for Ms Charlotte Louise Read on 9 September 2013