S S S PHOTOGRAPHY LIMITED
Status | ACTIVE |
Company No. | 09532457 |
Category | Private Limited Company |
Incorporated | 09 Apr 2015 |
Age | 9 years, 1 month, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 30 Jun 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
HORSEDOWN FARM,HOOK,RG29 1TL
Number: | 11020531 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MILNER GRANGE,BOURNEMOUTH,BH4 8AD
Number: | 10355393 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 JEDBURGH AVENUE,BOLTON,BL1 4PX
Number: | 11026088 |
Status: | ACTIVE |
Category: | Private Limited Company |