SUCCESS PHOTOGRAPHY EVENTS LIMITED

Hlb House Hlb House, Tarporley, CW6 0AT, England
StatusACTIVE
Company No.09581904
CategoryPrivate Limited Company
Incorporated08 May 2015
Age9 years, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID ADAMS INVESTMENTS LTD

BASEMENT 32,LONDON,W12 8LE

Number:11086217
Status:ACTIVE
Category:Private Limited Company

EMCM SURVEYING LIMITED

43 SAXON WAY,NEWTON ABBOT,TQ12 3GE

Number:05432508
Status:ACTIVE
Category:Private Limited Company

KAMROS DEPTFORD LIMITED

UNIT 1 FIRTREE HOUSE,BARKING,IG11 0JH

Number:08885975
Status:ACTIVE
Category:Private Limited Company

LAURIES EVENTS LIMITED

68 ARGYLE STREET,MERSEYSIDE,CH41 6AF

Number:04978949
Status:ACTIVE
Category:Private Limited Company

PREMIER DYCE LIMITED

161 VICTORIA STREET,ABERDEEN,AB21 7DL

Number:SC544568
Status:ACTIVE
Category:Private Limited Company

PRIMELETS LIMITED

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:04135150
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