- Company Overview for PHOTOWONDER EUROPE LIMITED (05757229)
- Filing history for PHOTOWONDER EUROPE LIMITED (05757229)
- People for PHOTOWONDER EUROPE LIMITED (05757229)
- More for PHOTOWONDER EUROPE LIMITED (05757229)
| 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) |
|---|---|---|---|
| 24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 31 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
| 24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 01 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
| 01 Apr 2014 | CH01 | Director's details changed for Christopher Nelson on 1 April 2014 | |
| 24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 14 May 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
| 18 Apr 2013 | AD01 | Registered office address changed from 3Rd Floor 12 Gough Square London EC4A 3DW England on 18 April 2013 | |
| 07 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 23 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
| 28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 10 May 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
| 10 May 2011 | CH01 | Director's details changed for Christopher Nelson on 27 March 2011 | |
| 09 May 2011 | CH01 | Director's details changed for Jonathan Hendriksen on 27 March 2011 | |
| 01 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
| 19 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
| 07 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
| 07 Apr 2010 | CH01 | Director's details changed for Christopher Nelson on 27 March 2010 | |
| 07 Apr 2010 | CH01 | Director's details changed for Jonathan Hendriksen on 27 March 2010 | |
| 23 Mar 2010 | AD01 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 | |
| 09 Apr 2009 | 363a | Return made up to 27/03/09; full list of members | |
| 09 Apr 2009 | 288c | Director's change of particulars / christopher nelson / 30/04/2008 | |
| 31 Mar 2009 | 288b | Appointment terminated director gavin hirst | |
| 31 Mar 2009 | 288b | Appointment terminated secretary gavin hirst | |
| 04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |