- Company Overview for STOKE PHOTO BOOTHS LTD (10407144)
- Filing history for STOKE PHOTO BOOTHS LTD (10407144)
- People for STOKE PHOTO BOOTHS LTD (10407144)
- More for STOKE PHOTO BOOTHS LTD (10407144)
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 Aug 2023 | AD01 | Registered office address changed from 7 Glendue Grove Stoke-on-Trent ST4 8XX England to 18-20 Moorland Road Stoke-on-Trent ST6 1DW on 2 August 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
24 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
26 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
23 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
13 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
03 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
03 Jul 2021 | AD01 | Registered office address changed from 3 Steele Avenue Stoke-on-Trent ST6 7ED England to 7 Glendue Grove Stoke-on-Trent ST4 8XX on 3 July 2021 | |
30 Jul 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
14 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
24 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
30 Sep 2018 | CH01 | Director's details changed for Mr Aaron Robert Jones on 21 September 2018 | |
28 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
22 Jun 2018 | AD01 | Registered office address changed from 21 Cameron Wharf Newcastle Street Stone Staffordshire ST15 8JX to 3 Steele Avenue Stoke-on-Trent ST6 7ED on 22 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
21 May 2018 | AP01 | Appointment of Haydn John Heath as a director on 1 May 2018 | |
15 May 2018 | AD01 | Registered office address changed from 7 Ashurst Grove Meir Park Stoke on Trent Staffordshire ST3 7UJ to 21 Cameron Wharf Newcastle Street Stone Staffordshire ST15 8JX on 15 May 2018 | |
27 Jan 2018 | TM01 | Termination of appointment of Alison Louise Beech as a director on 27 January 2018 | |
15 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
28 Jul 2017 | AD01 | Registered office address changed from 28 Greenway Longton Stoke-on-Trent ST3 2AW United Kingdom to 7 Ashurst Grove Meir Park Stoke on Trent Staffordshire ST3 7UJ on 28 July 2017 | |
03 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-03
|