FLETCH WEDDING PHOTOGRAPHY LIMITED
Company number SC634176
- Company Overview for FLETCH WEDDING PHOTOGRAPHY LIMITED (SC634176)
- Filing history for FLETCH WEDDING PHOTOGRAPHY LIMITED (SC634176)
- People for FLETCH WEDDING PHOTOGRAPHY LIMITED (SC634176)
- More for FLETCH WEDDING PHOTOGRAPHY LIMITED (SC634176)
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) |
---|---|---|---|
22 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
14 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
15 Dec 2022 | CERTNM |
Company name changed amber fox productions LIMITED\certificate issued on 15/12/22
|
|
23 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
23 May 2022 | AAMD | Amended micro company accounts made up to 1 July 2021 | |
06 Mar 2022 | AA | Micro company accounts made up to 1 July 2021 | |
15 Feb 2022 | CH03 | Secretary's details changed for Mr Alan Ross George Fletcher on 24 April 2021 | |
15 Feb 2022 | PSC04 | Change of details for Mr Alan Ross George Fletcher as a person with significant control on 24 April 2021 | |
15 Feb 2022 | CH01 | Director's details changed for Mr Alan Ross George Fletcher on 24 April 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
05 Apr 2021 | TM01 | Termination of appointment of Aurelija Tulauskaite as a director on 5 April 2021 | |
05 Apr 2021 | TM02 | Termination of appointment of Aurelija Tulauskaite as a secretary on 5 April 2021 | |
05 Apr 2021 | PSC07 | Cessation of Aurelija Tulauskaite as a person with significant control on 5 April 2021 | |
25 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from 8 Langdale Avenue Glasgow G33 1DR Scotland to 8 Langdale Avenue Glasgow G33 1DR on 7 July 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
06 Jul 2020 | AD01 | Registered office address changed from 8 Langdale Avenue Glasgow G33 1DR Scotland to 8 Langdale Avenue Glasgow G33 1DR on 6 July 2020 | |
06 Jul 2020 | AD01 | Registered office address changed from 27 Strathgryffe Crescent Bridge of Weir Renfrewshire PA11 3LG United Kingdom to 8 Langdale Avenue Glasgow G33 1DR on 6 July 2020 | |
22 Aug 2019 | AP03 | Appointment of Mr Alan Ross George Fletcher as a secretary on 20 August 2019 | |
21 Aug 2019 | AP01 | Appointment of Mr Alan Ross George Fletcher as a director on 20 August 2019 | |
21 Aug 2019 | PSC01 | Notification of Alan Ross George Fletcher as a person with significant control on 20 August 2019 | |
24 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-24
|