- Company Overview for NIGEL WILSON PHOTOGRAPHY LIMITED (06214190)
- Filing history for NIGEL WILSON PHOTOGRAPHY LIMITED (06214190)
- People for NIGEL WILSON PHOTOGRAPHY LIMITED (06214190)
- More for NIGEL WILSON PHOTOGRAPHY LIMITED (06214190)
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) |
---|---|---|---|
05 Mar 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
27 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
01 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
14 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
25 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Sep 2020 | AD01 | Registered office address changed from 3 Blacklands Crescent Forest Row RH18 5NN England to 34 Chapelfields Cuckfield Haywards Heath West Sussex RH17 5JR on 25 September 2020 | |
16 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
04 Feb 2020 | CH01 | Director's details changed for Nigel John Wilson on 28 January 2020 | |
04 Feb 2020 | CH01 | Director's details changed for Nigel John Wilson on 28 January 2020 | |
28 Sep 2019 | AA01 | Current accounting period shortened from 28 September 2018 to 27 September 2018 | |
28 Sep 2019 | AD01 | Registered office address changed from Myrtle Corner Brainsmead Cuckfield West Sussex RH17 5EX to 3 Blacklands Crescent Forest Row RH18 5NN on 28 September 2019 | |
28 Jun 2019 | AA01 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 | |
23 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2019 | PSC04 | Change of details for Mr Nigel John Wilson as a person with significant control on 31 December 2017 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
27 Jan 2019 | TM01 | Termination of appointment of Helene Wilson as a director on 15 January 2019 | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off |