- Company Overview for PA PHOTOS LIMITED (03891060)
- Filing history for PA PHOTOS LIMITED (03891060)
- People for PA PHOTOS LIMITED (03891060)
- Charges for PA PHOTOS LIMITED (03891060)
- More for PA PHOTOS LIMITED (03891060)
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) |
---|---|---|---|
15 Apr 2024 | TM01 | Termination of appointment of Clive Paul Marshall as a director on 2 April 2024 | |
04 Apr 2024 | AP01 | Appointment of Ms Emily Jane Anne Shelley as a director on 2 April 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
22 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
22 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
22 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
22 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
11 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
27 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
27 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
27 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
27 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
07 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
06 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
07 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
20 Aug 2020 | TM01 | Termination of appointment of Stephen Munday as a director on 10 July 2020 | |
07 Jul 2020 | PSC05 | Change of details for The Press Association Limited as a person with significant control on 24 May 2019 | |
04 May 2020 | TM01 | Termination of appointment of Anthony Gerard Watson as a director on 1 May 2020 | |
12 Feb 2020 | AD02 | Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England to The Point, 37 North Wharf Road Paddington London W2 1AF | |
11 Feb 2020 | AD04 | Register(s) moved to registered office address The Point 37 North Wharf Road Paddington London W2 1AF | |
07 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
12 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
31 May 2019 | CH01 | Director's details changed for Mr James Richard Goode on 31 May 2019 | |
31 May 2019 | CH01 | Director's details changed for Mr Andrew John Dowsett on 31 May 2019 |