S S S PHOTOGRAPHY LIMITED

105 Crewys Road, London, NW2 2AU, England
StatusACTIVE
Company No.09532457
CategoryPrivate Limited Company
Incorporated09 Apr 2015
Age9 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

S S S PHOTOGRAPHY LIMITED is an active private limited company with number 09532457. It was incorporated 9 years, 1 month, 29 days ago, on 09 April 2015. The company address is 105 Crewys Road, London, NW2 2AU, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-06

Officer name: Miss Stephanie Smith

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Stephanie Smith

Change date: 2023-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

Old address: 5 Colmans Wharf 45 Morris Road London E14 6PA England

Change date: 2023-06-06

New address: 105 Crewys Road London NW2 2AU

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

New address: 5 Colmans Wharf 45 Morris Road London E14 6PA

Change date: 2019-04-02

Old address: 11 Gun Street London E1 6AH England

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2019

Action Date: 30 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Stephanie Smith

Change date: 2019-03-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2019

Action Date: 30 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-30

Psc name: Miss Stephanie Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Address

Type: AD01

Old address: Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom

Change date: 2018-01-25

New address: 11 Gun Street London E1 6AH

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Incorporation company

Date: 09 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHBEAN 1 LLP

1 CHARTERHOUSE MEWS,LONDON,EC1M 6BB

Number:OC372415
Status:ACTIVE
Category:Limited Liability Partnership

CORSAND CONTRACTING UK LIMITED

FIRST FLOOR, BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ

Number:11486966
Status:ACTIVE
Category:Private Limited Company

OAKDALE CARE HOMES GROUP LIMITED

LEVEL 13, BROADGATE TOWER,LONDON,EC2A 2EW

Number:10158120
Status:ACTIVE
Category:Private Limited Company

QBICK LIMITED

HORSEDOWN FARM,HOOK,RG29 1TL

Number:11020531
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SANDRIDGE MANAGEMENT LIMITED

MILNER GRANGE,BOURNEMOUTH,BH4 8AD

Number:10355393
Status:ACTIVE
Category:Private Limited Company

SPIC AND SPAN NORTHWEST LTD

33 JEDBURGH AVENUE,BOLTON,BL1 4PX

Number:11026088
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source