PHOTO ZONE LTD
Status | ACTIVE |
Company No. | 08383707 |
Category | Private Limited Company |
Incorporated | 31 Jan 2013 |
Age | 11 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
PHOTO ZONE LTD is an active private limited company with number 08383707. It was incorporated 11 years, 2 months, 28 days ago, on 31 January 2013. The company address is 10 Mill Lane, Solihull, B91 3AX, West Midlands, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 01 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Change to a person with significant control
Date: 01 Feb 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel James Wragg
Change date: 2020-02-01
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2019
Action Date: 30 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-30
Old address: 10 Mill Lane Solihull B91 3AX England
New address: 10 Mill Lane Solihull West Midlands B91 3AX
Documents
Change person director company with change date
Date: 30 Dec 2019
Action Date: 24 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-24
Officer name: Mrs Nicola Jayne Wragg
Documents
Change person director company with change date
Date: 30 Dec 2019
Action Date: 25 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Wragg
Change date: 2019-12-25
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2019
Action Date: 30 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-30
Old address: Unit 9 Old Red Lion Court Bridge Street Stratford-upon-Avon Warwickshire CV37 6AB England
New address: 10 Mill Lane Solihull B91 3AX
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 05 Sep 2017
Action Date: 08 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Nicola Jayne Mcgeachie
Change date: 2017-07-08
Documents
Change to a person with significant control
Date: 05 Sep 2017
Action Date: 08 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-08
Psc name: Miss Nicola Jayne Mcgeachie
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Wragg
Change date: 2017-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Nicola Mcgeachie
Change date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2016
Action Date: 03 Feb 2016
Category: Address
Type: AD01
Old address: Unit 9 Unit 9, Old Red Lion Court Bridge Street Stratford-upon-Avon Warwickshire CV37 6AB
New address: Unit 9 Old Red Lion Court Bridge Street Stratford-upon-Avon Warwickshire CV37 6AB
Change date: 2016-02-03
Documents
Accounts with accounts type total exemption small
Date: 12 May 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: 06 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 17 Apr 2013
Action Date: 17 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-17
Old address: 19 Damson Lane Solihull B91 2RE England
Documents
Some Companies
GROUND FLOOR,HERTFORD,SG14 1AB
Number: | 11748839 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR
Number: | 10563336 |
Status: | ACTIVE |
Category: | Private Limited Company |
JPS COMMUNICATIONS (BOURNEMOUTH) LIMITED
141 BLANDFORD ROAD,POOLE,BH15 4AT
Number: | 10775818 |
Status: | ACTIVE |
Category: | Private Limited Company |
502 FULHAM PALACE ROAD,LONDON,SW6 6JD
Number: | 08628458 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6TH FLOOR,MANCHESTER,M3 2JA
Number: | 08084729 |
Status: | ACTIVE |
Category: | Private Limited Company |
420 SILBURY COURT,CENTRAL MILTON KEYNES,MK9 2AF
Number: | 03441964 |
Status: | ACTIVE |
Category: | Private Limited Company |