Advanced company searchLink opens in new window

ALAMODE PHOTOGRAPHERS LIMITED

Company number 05098851

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)
24 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
29 Feb 2024 AD01 Registered office address changed from 18 Barry Street Bradford West Yorkshire BD1 2AW to Office B & D 1-9 Albion Square Clifford Street Bradford West Yorkshire BD5 0HQ on 29 February 2024
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
25 May 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
09 May 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
05 Jun 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
02 Jun 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
19 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
22 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
27 Apr 2015 CH01 Director's details changed for Richard Walker on 9 April 2014
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Dec 2014 AD01 Registered office address changed from Northgate 118 North Street Leeds LS2 7PN England to 18 Barry Street Bradford West Yorkshire BD1 2AW on 12 December 2014
02 Oct 2014 AD01 Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014
17 Jul 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 4