SUCCESS PHOTOGRAPHY EVENTS LIMITED
Status | ACTIVE |
Company No. | 09581904 |
Category | Private Limited Company |
Incorporated | 08 May 2015 |
Age | 9 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
SUCCESS PHOTOGRAPHY EVENTS LIMITED is an active private limited company with number 09581904. It was incorporated 9 years, 28 days ago, on 08 May 2015. The company address is Hlb House Hlb House, Tarporley, CW6 0AT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 08 May 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Address
Type: AD01
Old address: Io Centre Salbrook Road Salfords Surrey RH1 5DY England
Change date: 2021-06-21
New address: Hlb House 68 High Street Tarporley CW6 0AT
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company previous extended
Date: 09 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-30
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-07-20
Psc name: Marston Robing Limited
Documents
Cessation of a person with significant control
Date: 25 Jul 2017
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-20
Psc name: David Vernon Wallbank
Documents
Appoint person director company with name date
Date: 25 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Qian Li
Appointment date: 2017-07-20
Documents
Appoint person director company with name date
Date: 25 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John David Martin
Appointment date: 2017-07-20
Documents
Termination director company with name termination date
Date: 25 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-20
Officer name: David Vernon Wallbank
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Change registered office address company with date old address new address
Date: 17 May 2016
Action Date: 17 May 2016
Category: Address
Type: AD01
New address: Io Centre Salbrook Road Salfords Surrey RH1 5DY
Change date: 2016-05-17
Old address: Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom
Documents
Capital allotment shares
Date: 04 Jun 2015
Action Date: 15 May 2015
Category: Capital
Type: SH01
Date: 2015-05-15
Capital : 1,000 GBP
Documents
Some Companies
BASEMENT 32,LONDON,W12 8LE
Number: | 11086217 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 SAXON WAY,NEWTON ABBOT,TQ12 3GE
Number: | 05432508 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 FIRTREE HOUSE,BARKING,IG11 0JH
Number: | 08885975 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 ARGYLE STREET,MERSEYSIDE,CH41 6AF
Number: | 04978949 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 VICTORIA STREET,ABERDEEN,AB21 7DL
Number: | SC544568 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDINA HOUSE,BRIDLINGTON,YO16 4LZ
Number: | 04135150 |
Status: | ACTIVE |
Category: | Private Limited Company |