Advanced company searchLink opens in new window

ANDRE LICHTENBERG PHOTOGRAPHY LIMITED

Company number 09533938

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)
17 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
03 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
10 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with updates
10 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
17 May 2021 CS01 Confirmation statement made on 9 April 2021 with updates
13 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
17 Apr 2020 PSC04 Change of details for Mr Andre Marques Lichtenberg as a person with significant control on 6 April 2016
17 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
17 Apr 2020 PSC07 Cessation of Andre Marques Lichtenberg as a person with significant control on 6 April 2016
04 Mar 2020 AD01 Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom to 12 Tamworth Road Hove East Sussex BN3 5FJ on 4 March 2020
15 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
11 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
18 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
18 Apr 2018 PSC01 Notification of Andre Marques Lichtenberg as a person with significant control on 6 April 2016
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
15 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
15 Apr 2016 CH01 Director's details changed for Andre Marques Lichtenberg on 1 January 2016
09 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-09
  • GBP 100