FASHION PHOTO LONDON LTD
Status | ACTIVE |
Company No. | 08464324 |
Category | Private Limited Company |
Incorporated | 27 Mar 2013 |
Age | 11 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
FASHION PHOTO LONDON LTD is an active private limited company with number 08464324. It was incorporated 11 years, 2 months, 8 days ago, on 27 March 2013. The company address is 144 High Road 144 High Road, London, E15 2BX.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Second filing of annual return with made up date
Date: 27 Jun 2019
Action Date: 27 Mar 2016
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2016-03-27
Documents
Second filing of annual return with made up date
Date: 27 Jun 2019
Action Date: 27 Mar 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-03-27
Documents
Second filing of annual return with made up date
Date: 27 Jun 2019
Action Date: 27 Mar 2014
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2014-03-27
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement
Date: 28 Apr 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Original description: 27/03/17 Statement of Capital gbp 500
Documents
Accounts with accounts type total exemption small
Date: 31 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: 19 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 24 Aug 2015
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-28
Officer name: Vanessa Candiotto
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-23
Old address: C/O Asc Accountants Unit 6 13a Newbury Road London E4 9JH England
New address: 144 High Road Leyton London E15 2BX
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2015
Action Date: 22 Jan 2015
Category: Address
Type: AD01
New address: C/O Asc Accountants Unit 6 13a Newbury Road London E4 9JH
Change date: 2015-01-22
Old address: 32 William Hunt Mansions 4 Somerville Avenue London SW13 8HT United Kingdom
Documents
Change person director company with change date
Date: 18 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Mr Alexandre Tadeu Tombini
Documents
Change person director company with change date
Date: 18 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Ms Vanessa Candiotto
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Address
Type: AD01
Old address: Unit 6 Penny Business Centre 13a, Newbury Road London E4 9JH
Change date: 2014-08-04
New address: 32 William Hunt Mansions 4 Somerville Avenue London SW13 8HT
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 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: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Change registered office address company with date old address
Date: 09 Aug 2013
Action Date: 09 Aug 2013
Category: Address
Type: AD01
Old address: 63 Camden Road London NW1 9EU United Kingdom
Change date: 2013-08-09
Documents
Capital allotment shares
Date: 28 Mar 2013
Action Date: 27 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-27
Capital : 1,000 GBP
Documents
Some Companies
BRACKLEY HOUSE, 31 CAMPBELL,HERTFORDSHIRE,SG9 9BY
Number: | 06284746 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 EDWARD GARDENS,WARRINGTON,WA1 4QT
Number: | 04999589 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | SP1948RS |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
C/O MERCURY CORPORATE RECOVERY SOLUTIONS LTD EMPRESS BUSINESS CENTRE,MANCHESTER,M16 9EA
Number: | 05644097 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11575383 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 MOIRA ROAD,LISBURN,BT28 2SN
Number: | NI657459 |
Status: | ACTIVE |
Category: | Private Limited Company |