ALPHABET PHOTOGRAPHY SHOWS UK LIMITED
Company number 07001998
- Company Overview for ALPHABET PHOTOGRAPHY SHOWS UK LIMITED (07001998)
- Filing history for ALPHABET PHOTOGRAPHY SHOWS UK LIMITED (07001998)
- People for ALPHABET PHOTOGRAPHY SHOWS UK LIMITED (07001998)
- More for ALPHABET PHOTOGRAPHY SHOWS UK LIMITED (07001998)
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) |
---|---|---|---|
18 Jan 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
29 Aug 2024 | CS01 | Confirmation statement made on 26 August 2024 with no updates | |
30 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
26 Aug 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
26 Aug 2022 | AD01 | Registered office address changed from 7 7 Collins Close Rayleigh Essex SS6 9UJ England to 7 Collins Close Rayleigh Essex SS6 9UJ on 26 August 2022 | |
19 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Feb 2022 | AD01 | Registered office address changed from 304 High Road Benfleet Essex SS7 5HB United Kingdom to 7 7 Collins Close Rayleigh Essex SS6 9UJ on 4 February 2022 | |
04 Oct 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
04 Oct 2021 | CH01 | Director's details changed for Mr Michael Albert Wise on 4 October 2021 | |
04 Oct 2021 | PSC04 | Change of details for Mr Michael Albert Wise as a person with significant control on 4 October 2021 | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
17 Mar 2021 | AD01 | Registered office address changed from 304 High Road Benfleet Essex SS7 5HB United Kingdom to 304 High Road Benfleet Essex SS7 5HB on 17 March 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from 304 High Road Benfleet SS7 5HB England to 304 High Road Benfleet Essex SS7 5HB on 17 March 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from 5 Wheatfields Harlow Essex CM17 0HW England to 304 High Road Benfleet SS7 5HB on 6 January 2021 | |
27 Aug 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
22 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
16 Oct 2018 | CH01 | Director's details changed for Mr Michael Albert Wise on 16 October 2018 | |
16 Oct 2018 | PSC04 | Change of details for Mr Michael Albert Wise as a person with significant control on 16 October 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates |