Advanced company searchLink opens in new window

PHOTOBOX HOLDCO LIMITED

Company number 07648443

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)
10 Dec 2019 RP04AP01 Second filing for the appointment of Nickyl Raithatha as a director
10 Dec 2019 RP04AP01 Second filing for the appointment of Jonathan Michael Mitchell as a director
10 Dec 2019 RP04AP01 Second filing for the appointment of Andrew Peter Mackinnon as a director
08 Oct 2019 AP01 Appointment of Mr Andrew Peter Mackinnon as a director on 30 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 10/12/2019
08 Oct 2019 TM01 Termination of appointment of Alan Robert Burns as a director on 30 September 2019
08 Oct 2019 TM01 Termination of appointment of Jody Matthew Robertson Ford as a director on 30 September 2019
08 Oct 2019 AP01 Appointment of Mr Nickyl Raithatha as a director on 30 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 10/12/2019
08 Oct 2019 AP01 Appointment of Mr Jonathan Michael Mitchell as a director on 30 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 10/12/2019
08 Oct 2019 AP01 Appointment of Mr Christian Woolfenden as a director on 30 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 10/12/2019
14 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with updates
01 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
04 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with updates
29 May 2018 AD01 Registered office address changed from Unit 7 30 Great Guildford Street London SE1 0HS United Kingdom to 10 Back Hill London EC1R 5EN on 29 May 2018
18 Jan 2018 AA Full accounts made up to 30 April 2017
01 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
26 May 2017 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 19 January 2017
27 Apr 2017 SH20 Statement by Directors
27 Apr 2017 SH19 Statement of capital on 27 April 2017
  • GBP 1
27 Apr 2017 CAP-SS Solvency Statement dated 26/04/17
27 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 26/04/2017
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jan 2017 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to Unit 7 30 Great Guildford Street London SE1 0HS on 12 January 2017
12 Dec 2016 AA Full accounts made up to 30 April 2016
09 Aug 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 117,321.789
01 Aug 2016 CH01 Director's details changed for Mr Stanislas Marie Laurent on 1 May 2016
01 Aug 2016 CH01 Director's details changed for Mr Alan Robert Burns on 1 May 2016