Advanced company searchLink opens in new window

ETERNAL IRIS FILM AND PHOTOGRAPHY LIMITED

Company number 08108657

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)
29 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
01 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
30 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
30 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
01 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
01 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
29 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
01 Jul 2019 AD01 Registered office address changed from 39 Clive Avenue Stoke-on-Trent ST2 7HR England to 41 Baddeley Green Lane Stoke-on-Trent ST2 7LL on 1 July 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
30 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
18 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3
13 Jul 2016 CH01 Director's details changed for Mr Ben Chapman on 28 January 2016
13 Jul 2016 AD01 Registered office address changed from 11 Hill View Stoke-on-Trent ST2 7AR to 39 Clive Avenue Stoke-on-Trent ST2 7HR on 13 July 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
15 Jul 2015 CH01 Director's details changed for Mr Ben Chapman on 1 July 2015
15 Jul 2015 AD02 Register inspection address has been changed to 39 Clive Avenue Stoke-on-Trent ST2 7HR
15 Jul 2015 CH01 Director's details changed for Mr Michael Beech on 1 September 2014
14 May 2015 AA Total exemption small company accounts made up to 30 June 2014