- Company Overview for PHOTOSPOTLAND LTD (08927512)
- Filing history for PHOTOSPOTLAND LTD (08927512)
- People for PHOTOSPOTLAND LTD (08927512)
- More for PHOTOSPOTLAND LTD (08927512)
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 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
28 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
26 Aug 2022 | TM01 | Termination of appointment of Mario Bucolo as a director on 26 August 2022 | |
26 Aug 2022 | AP01 | Appointment of Mr Mario Bucolo as a director on 24 August 2022 | |
24 Aug 2022 | CH01 | Director's details changed for Mr Mario Bucolo on 24 August 2022 | |
24 Aug 2022 | AD01 | Registered office address changed from 28 Barnwell Road 28 Barnwell Road London SW2 1PW England to 87 (Room B) Battersby Road London SE6 1SB on 24 August 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
26 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
19 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
26 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 Aug 2020 | TM01 | Termination of appointment of Rosario Bucolo as a director on 26 July 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Aug 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
04 Aug 2019 | PSC01 | Notification of Adele Santi as a person with significant control on 4 August 2019 | |
04 Aug 2019 | PSC07 | Cessation of Mario Bucolo as a person with significant control on 4 August 2019 | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Dec 2018 | AP01 | Appointment of Mr Rosario Bucolo as a director on 17 December 2018 | |
11 Nov 2018 | AD01 | Registered office address changed from 78 Hermitage House Spa Road Apartment 7 London SE16 3QT England to 28 Barnwell Road 28 Barnwell Road London SW2 1PW on 11 November 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
28 Mar 2018 | AD01 | Registered office address changed from C/O Mcfo Ltd 75 Western Road Southall London UB2 5HQ England to 78 Hermitage House Spa Road Apartment 7 London SE16 3QT on 28 March 2018 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
01 Jun 2017 | AD01 | Registered office address changed from C/O Mcfo Ltd 78 Western Road Southall London UB2 5HQ England to C/O Mcfo Ltd 75 Western Road Southall London UB2 5HQ on 1 June 2017 |