- Company Overview for MARTIN NEEVES PHOTOGRAPHY LIMITED (04656842)
- Filing history for MARTIN NEEVES PHOTOGRAPHY LIMITED (04656842)
- People for MARTIN NEEVES PHOTOGRAPHY LIMITED (04656842)
- More for MARTIN NEEVES PHOTOGRAPHY LIMITED (04656842)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with no updates | |
04 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
23 Jan 2023 | AD01 | Registered office address changed from Beechwood House 58 Highfield Street Stoney Stanton Leicester LE9 4DF England to Shire House Business Centre 4 Long Street Stoney Stanton Leicester LE9 4DQ on 23 January 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
23 Feb 2022 | TM01 | Termination of appointment of Martin Albert Neeves as a director on 23 February 2022 | |
19 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 May 2021 | PSC07 | Cessation of Martin Albert Neeves as a person with significant control on 6 May 2021 | |
20 May 2021 | PSC01 | Notification of Katie Neeves as a person with significant control on 1 May 2021 | |
13 May 2021 | AP01 | Appointment of Miss Katie Neeves as a director on 1 May 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
26 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
07 Feb 2018 | TM02 | Termination of appointment of Judith Grace Loveridge as a secretary on 31 January 2018 | |
16 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 May 2017 | AD01 | Registered office address changed from Sovereign House, 12 Warwick Street, Coventry West Midlands CV5 6ET to Beechwood House 58 Highfield Street Stoney Stanton Leicester LE9 4DF on 22 May 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
13 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 |