Advanced company searchLink opens in new window

STOKE PHOTO BOOTHS LTD

Company number 10407144

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 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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted