DIGITAL PHOTO EXPRESS CARLISLE LIMITED
Status | ACTIVE |
Company No. | 07974539 |
Category | Private Limited Company |
Incorporated | 02 Mar 2012 |
Age | 12 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
DIGITAL PHOTO EXPRESS CARLISLE LIMITED is an active private limited company with number 07974539. It was incorporated 12 years, 3 months, 1 day ago, on 02 March 2012. The company address is Units 7 & 8 Units 7 & 8, Carlisle, CA3 8RY, Cumbria.
Company Fillings
Confirmation statement with no updates
Date: 02 Mar 2024
Action Date: 02 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-02
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-02
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Change person director company with change date
Date: 01 Mar 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-21
Officer name: Mr Jackson Robert
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Accounts with accounts type unaudited abridged
Date: 25 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 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: 06 Mar 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-02
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 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: 02 Mar 2014
Action Date: 02 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-02
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 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: 02 Mar 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Change registered office address company with date old address
Date: 21 Mar 2012
Action Date: 21 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-21
Old address: Hamilton 13 the Nurseries Linstock Carlisle Cumbria CA6 4RR United Kingdom
Documents
Some Companies
265 BOSTON ROAD,LONDON,W7 2AT
Number: | 10810680 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEGASUS PROJECT INVESTMENT LTD.
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11767441 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-7 COMELY BANK ROAD,EDINBURGH,EH4 1DR
Number: | SC567512 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 CHURCH STREET,COWDENBEATH,KY4 8LZ
Number: | SC594184 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PORTMAN SQUARE,LONDON,W1H 6LA
Number: | 11654105 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVE MINCHELL ELECTRICAL LIMITED
26 THE CAUSEWAY,BISHOP AUCKLAND,DL13 3AZ
Number: | 07850494 |
Status: | ACTIVE |
Category: | Private Limited Company |