Advanced company searchLink opens in new window

EAST WEST PHOTOGRAPHY LIMITED

Company number 05132030

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)
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
10 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 31 May 2022
05 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 May 2021
04 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
06 Aug 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
13 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
26 Feb 2019 CH03 Secretary's details changed for Mrs Gurdeep Kaur Panesar on 1 May 2018
26 Feb 2019 CH01 Director's details changed for Mr Gurwinder Singh Soor on 1 May 2018
26 Feb 2019 CH01 Director's details changed for Mr Jagdeep Singh Panesar on 1 May 2018
24 Aug 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
15 Jun 2018 AD01 Registered office address changed from Unit 9 Chancerygate Business Centre St. Marys Road Slough SL3 7FL to Unit 6 Bristol Way Slough Berks SL1 3TD on 15 June 2018
05 Mar 2018 AA Micro company accounts made up to 31 May 2017
03 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
03 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
07 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
31 May 2015 AD02 Register inspection address has been changed to Unit 9 Chancerygate Business Centre St. Marys Road Slough SL3 7FL
31 May 2015 CH01 Director's details changed for Mr Jagdeep Singh Panesar on 31 May 2015
31 May 2015 AD01 Registered office address changed from 15 Tobermory Close Slough SL3 7JG to Unit 9 Chancerygate Business Centre St. Marys Road Slough SL3 7FL on 31 May 2015