Advanced company searchLink opens in new window

SPECIALIST PHOTOGRAPHIC LIMITED

Company number 08182545

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)
19 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 AD01 Registered office address changed from Unit 6 Phoenix Business Park Avenue Close Birmingham B7 4NU to Office 1, Izabella House 24-26 Regent Place Birmingham B1 3NJ on 12 April 2023
03 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 May 2022 MR01 Registration of charge 081825450001, created on 19 April 2022
24 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Sep 2021 CS01 Confirmation statement made on 18 March 2021 with updates
03 Aug 2021 AA Total exemption full accounts made up to 31 March 2020
19 Jul 2021 SH01 Statement of capital following an allotment of shares on 17 June 2020
  • GBP 225.2701
05 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 18 March 2020
25 Mar 2021 AA01 Previous accounting period shortened from 31 March 2020 to 30 March 2020
26 Oct 2020 PSC04 Change of details for Mr Matthew Angus Wells as a person with significant control on 26 October 2020
22 Oct 2020 SH10 Particulars of variation of rights attached to shares
22 Oct 2020 SH08 Change of share class name or designation
09 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2020 MA Memorandum and Articles of Association
06 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Oct 2020 SH08 Change of share class name or designation
07 Sep 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020
11 Aug 2020 SH02 Sub-division of shares on 7 October 2019
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 222.5272
22 May 2020 PSC01 Notification of Elaena Katherine Rhonda Wells as a person with significant control on 6 April 2016
20 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of share 07/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association