Advanced company searchLink opens in new window

CHRIS MCANDREW PHOTOGRAPHY LIMITED

Company number 05070567

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)
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
21 Nov 2022 AA Micro company accounts made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
08 Oct 2021 AA Micro company accounts made up to 31 March 2021
06 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 31 March 2020
01 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
09 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
06 Aug 2018 TM02 Termination of appointment of Avar Secretaries Limited as a secretary on 6 August 2018
06 Aug 2018 PSC04 Change of details for Mr Christopher John Mcandrew as a person with significant control on 6 August 2018
06 Aug 2018 CH01 Director's details changed for Mr Christopher John Mcandrew on 6 August 2018
06 Aug 2018 AD01 Registered office address changed from Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN England to 74 Wellesley Road London E17 8QY on 6 August 2018
06 Aug 2018 AA Micro company accounts made up to 31 March 2018
09 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
21 Sep 2017 AA Micro company accounts made up to 31 March 2017
14 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
05 Oct 2016 CH01 Director's details changed for Mr Christopher John Mcandrew on 30 September 2016
05 Oct 2016 CH04 Secretary's details changed for Avar Secretaries Limited on 30 September 2016
05 Oct 2016 AD01 Registered office address changed from Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP England to Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN on 5 October 2016
04 Oct 2016 CH01 Director's details changed for Mr Christopher John Mcandrew on 30 September 2016
04 Oct 2016 CH04 Secretary's details changed for Avar Secretaries Limited on 30 September 2016
04 Oct 2016 AD01 Registered office address changed from Avar Suites Central House 1 Ballards Lane London N3 1LQ to Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP on 4 October 2016