Advanced company searchLink opens in new window

A&T PHOTOGRAPHY LTD

Company number 08548263

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
23 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
28 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with updates
07 Apr 2021 AA Micro company accounts made up to 31 May 2020
10 Feb 2021 CH01 Director's details changed for Mrs Cathy Mansfield on 10 February 2021
01 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with updates
17 Aug 2020 PSC04 Change of details for Mr Stuart Mansfield as a person with significant control on 17 August 2020
17 Aug 2020 PSC04 Change of details for Mrs Cathy Mansfield as a person with significant control on 17 August 2020
30 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
28 Jan 2020 AA Micro company accounts made up to 31 May 2019
05 Aug 2019 PSC01 Notification of Stuart Mansfield as a person with significant control on 15 July 2019
05 Aug 2019 PSC04 Change of details for Mrs Cathy Mansfield as a person with significant control on 15 July 2019
23 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
23 Jul 2019 AP01 Appointment of Mr Stuart Mansfield as a director on 15 July 2019
28 Jan 2019 AA Micro company accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
07 Aug 2017 PSC04 Change of details for Mrs Cathy Mansfield as a person with significant control on 1 August 2017
07 Aug 2017 CH01 Director's details changed for Mrs Cathy Mansfield on 1 August 2017
07 Aug 2017 AD01 Registered office address changed from 5 West Avenue Farnham Surrey GU9 0RH to 109 Upper Weybourne Lane Farnham Surrey GU9 9DE on 7 August 2017
06 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
07 Feb 2017 AA Total exemption full accounts made up to 31 May 2016