- Company Overview for IN THE FRAME PHOTOGRAPHY LIMITED (08558885)
- Filing history for IN THE FRAME PHOTOGRAPHY LIMITED (08558885)
- People for IN THE FRAME PHOTOGRAPHY LIMITED (08558885)
- More for IN THE FRAME PHOTOGRAPHY LIMITED (08558885)
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) |
---|---|---|---|
28 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
07 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
15 Jul 2021 | AA | Micro company accounts made up to 30 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
07 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2019 | PSC01 | Notification of Roisin Gregory as a person with significant control on 11 April 2016 | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
05 Oct 2018 | AD01 | Registered office address changed from Hamilton House Marlowes Room 606 6th Floor Hemel Hempstead Hertfordshire HP1 1BB England to 34 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BW on 5 October 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from C/O C/O Chintu & Co 50 50 st. Marys Road Hemel Hempstead Hertfordshire HP2 5HL to Hamilton House Marlowes Room 606 6th Floor Hemel Hempstead Hertfordshire HP1 1BB on 29 August 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 6 June 2017 with no updates | |
24 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
|