Advanced company searchLink opens in new window

ALAMODE PHOTOGRAPHERS LIMITED

Company number 05098851

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
27 Jun 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Jul 2012 AR01 Annual return made up to 8 April 2012
08 Jun 2011 AA Total exemption small company accounts made up to 30 April 2011
03 May 2011 AR01 Annual return made up to 8 April 2011
13 Apr 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
08 Apr 2010 AD01 Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 8 April 2010
08 Apr 2010 AA Total exemption small company accounts made up to 30 April 2009
02 Jul 2009 363a Return made up to 08/04/09; no change of members
23 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
13 May 2008 363s Return made up to 08/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
26 Jul 2007 363s Return made up to 08/04/07; no change of members
16 Mar 2007 363s Return made up to 08/04/06; full list of members
05 Jan 2007 287 Registered office changed on 05/01/07 from: c/o bohorun & co LTD sandway business centre shannon street, leeds west yorkshire LS9 8SS
22 Dec 2005 AA Total exemption small company accounts made up to 30 April 2005
08 Apr 2005 363s Return made up to 08/04/05; full list of members
19 Jul 2004 288c Secretary's particulars changed
04 May 2004 288a New secretary appointed
04 May 2004 288a New director appointed
29 Apr 2004 88(2)R Ad 08/04/04-20/04/04 £ si 4@1=4 £ ic 1/5
15 Apr 2004 288b Secretary resigned
15 Apr 2004 288b Director resigned
08 Apr 2004 NEWINC Incorporation