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)
28 Sep 2016 AA Micro company accounts made up to 31 March 2016
10 Nov 2015 AA Micro company accounts made up to 31 March 2015
27 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
22 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
09 May 2014 CH01 Director's details changed for Mr Christopher John Mcandrew on 7 May 2014
09 May 2014 AD01 Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ on 9 May 2014
09 May 2014 CH04 Secretary's details changed for Avar Secretaries Limited on 7 May 2014
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Mr Christopher John Mcandrew on 7 April 2010
04 Jun 2010 CH04 Secretary's details changed for Avar Secretaries Limited on 1 June 2010
04 Jun 2010 CH01 Director's details changed for Mr Christopher John Mcandrew on 1 June 2010
03 Jun 2010 AD01 Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP on 3 June 2010
24 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Sep 2009 363a Return made up to 30/09/09; full list of members
17 Dec 2008 88(2) Amending 88(2)
18 Nov 2008 288a Secretary appointed avar secretaries LIMITED
18 Nov 2008 287 Registered office changed on 18/11/2008 from 1 horizon building 15 hertsmere road london E14 4AW