Advanced company searchLink opens in new window

PCPHOTO LTD

Company number 06858896

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)
02 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
16 Nov 2023 AA Micro company accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
27 Mar 2023 PSC04 Change of details for Mr Stuart James Cox as a person with significant control on 6 April 2016
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
09 Nov 2021 AA Micro company accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
04 Jan 2021 AA Micro company accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
25 Mar 2014 CH01 Director's details changed for Mr Stuart James Cox on 23 March 2014
13 Feb 2014 CH03 Secretary's details changed for Mr Stuart James Cox on 13 February 2014
13 Feb 2014 AD01 Registered office address changed from 23 Wickham Way Sherfield on Loddon Hook Hampshire RG27 0SN England on 13 February 2014