Advanced company searchLink opens in new window

PA PHOTOS LIMITED

Company number 03891060

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)
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