- Company Overview for ALAMODE PHOTOGRAPHERS LIMITED (05098851)
- Filing history for ALAMODE PHOTOGRAPHERS LIMITED (05098851)
- People for ALAMODE PHOTOGRAPHERS LIMITED (05098851)
- More for ALAMODE PHOTOGRAPHERS LIMITED (05098851)
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
|
|
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
|
|
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
|