CLASS-PHOTOS LIMITED
Status | ACTIVE |
Company No. | 07038425 |
Category | Private Limited Company |
Incorporated | 12 Oct 2009 |
Age | 14 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CLASS-PHOTOS LIMITED is an active private limited company with number 07038425. It was incorporated 14 years, 7 months, 21 days ago, on 12 October 2009. The company address is 7 Stoney Hill 7 Stoney Hill, Telford, TF4 3QQ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Address
Type: AD01
Old address: W-09 Innovation Centre Howbery Park Wallingford Oxfordshire OX10 8BA United Kingdom
New address: 7 Stoney Hill Lightmoor Telford TF4 3QQ
Change date: 2020-09-10
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type total exemption full
Date: 22 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-20
Old address: Unit 10 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ
New address: W-09 Innovation Centre Howbery Park Wallingford Oxfordshire OX10 8BA
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Change registered office address company with date old address new address
Date: 26 May 2015
Action Date: 26 May 2015
Category: Address
Type: AD01
Old address: Thames Suite Howbery Park Wallingford Oxfordshire OX10 8BA
Change date: 2015-05-26
New address: Unit 10 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Change person secretary company with change date
Date: 28 Oct 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Linda Jayne Ford
Change date: 2010-05-10
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-10
Officer name: Ms Linda Jayne Ford
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Daryl Burton
Change date: 2010-05-10
Documents
Change account reference date company current extended
Date: 21 Apr 2010
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 17 Apr 2010
Action Date: 17 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-17
Old address: 10 the Mint Wallingford Oxfordshire OX10 0XB United Kingdom
Documents
Some Companies
GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK LYNSTOCK WAY,BOLTON,BL6 4SG
Number: | 11583139 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,STANMORE,HA7 1JS
Number: | 06938748 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 29 NORTHAMPTON ROAD,NORTHAMPTON,NN7 3DW
Number: | 09748545 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JUST PIZZA & PASTA (STOCKTON HEATH) LTD
28 WALTON ROAD,WARRINGTON,WA4 6NL
Number: | 11803867 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 TURNPIKE LINK,CROYDON,CR0 5NU
Number: | 09877432 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DESIGN BENCH CREATIVE LIMITED
19 MOY ROAD, TAFFS WELL MOY ROAD,CARDIFF,CF15 7PW
Number: | 09580442 |
Status: | ACTIVE |
Category: | Private Limited Company |