COLINDALE PHOTO & GIFT LIMITED
Status | ACTIVE |
Company No. | 05411594 |
Category | Private Limited Company |
Incorporated | 01 Apr 2005 |
Age | 19 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
COLINDALE PHOTO & GIFT LIMITED is an active private limited company with number 05411594. It was incorporated 19 years, 2 months, 6 days ago, on 01 April 2005. The company address is 181 Edgware Road 181 Edgware Road, London, NW9 6LP.
Company Fillings
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AAMD
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 16 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Change person director company with change date
Date: 22 Feb 2018
Action Date: 10 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-10
Officer name: Mr Surendran Balachandran
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Change to a person with significant control
Date: 21 Feb 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Surendran Balachandran
Change date: 2018-02-19
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination secretary company with name termination date
Date: 05 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-01
Officer name: Nimalan Seevaratnam
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Accounts with accounts type total exemption full
Date: 25 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-10
Officer name: Surendran Balachandran
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/09; full list of members
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kandiah kuganathan
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary vijayakumari kuganathan
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed surendran balachandran
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed nimalan seevaratnam
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/06; full list of members
Documents
Legacy
Date: 06 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/03/06
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 09 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 09/04/05 from: 46 syon lane isleworth middlesex TW7 5NQ
Documents
Legacy
Date: 09 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ANGLO AUSTRALIAN TAXATION SERVICES LTD
10A CASTLE MEADOW,NORWICH,NR1 3DE
Number: | 08347313 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK VILLAS LOWER STREET,SANDWICH,CT13 0JE
Number: | 11765418 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESORMAIS SUITE THE GATEHOUSE,SKIPTON,BD23 1AL
Number: | 05126038 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B, 8TH FLOOR, ALBANY HOUSE,BIRMINGHAM,B5 4BD
Number: | 10756358 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK ROW,LEEDS,LS1 5AB
Number: | 06511474 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 12 THE OFFICE,PENRITH,CA11 9EH
Number: | 09282501 |
Status: | ACTIVE |
Category: | Private Limited Company |