CHRIS MCANDREW PHOTOGRAPHY LIMITED

05070567
74 WELLESLEY ROAD LONDON UNITED KINGDOM E17 8QY

Documents

Documents
Date Category Description Pages
04 Jun 2024 accounts Annual Accounts 3 Buy now
15 Dec 2023 accounts Annual Accounts 3 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2022 accounts Annual Accounts 3 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 3 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 4 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 accounts Annual Accounts 8 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2018 officers Termination of appointment of secretary (Avar Secretaries Limited) 1 Buy now
06 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Aug 2018 officers Change of particulars for director (Mr Christopher John Mcandrew) 2 Buy now
06 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2018 accounts Annual Accounts 5 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2017 accounts Annual Accounts 4 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 officers Change of particulars for director (Mr Christopher John Mcandrew) 2 Buy now
05 Oct 2016 officers Change of particulars for corporate secretary (Avar Secretaries Limited) 1 Buy now
05 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2016 officers Change of particulars for director (Mr Christopher John Mcandrew) 2 Buy now
04 Oct 2016 officers Change of particulars for corporate secretary (Avar Secretaries Limited) 1 Buy now
04 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2016 accounts Annual Accounts 5 Buy now
10 Nov 2015 accounts Annual Accounts 5 Buy now
27 Oct 2015 annual-return Annual Return 4 Buy now
22 Oct 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 7 Buy now
09 May 2014 officers Change of particulars for director (Mr Christopher John Mcandrew) 2 Buy now
09 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2014 officers Change of particulars for corporate secretary (Avar Secretaries Limited) 1 Buy now
07 Nov 2013 accounts Annual Accounts 7 Buy now
18 Oct 2013 annual-return Annual Return 4 Buy now
05 Dec 2012 accounts Annual Accounts 6 Buy now
05 Oct 2012 annual-return Annual Return 4 Buy now
22 Nov 2011 accounts Annual Accounts 6 Buy now
01 Oct 2011 annual-return Annual Return 4 Buy now
01 Nov 2010 accounts Annual Accounts 8 Buy now
22 Oct 2010 annual-return Annual Return 4 Buy now
16 Jun 2010 officers Change of particulars for director (Mr Christopher John Mcandrew) 2 Buy now
04 Jun 2010 officers Change of particulars for corporate secretary (Avar Secretaries Limited) 1 Buy now
04 Jun 2010 officers Change of particulars for director (Mr Christopher John Mcandrew) 2 Buy now
03 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2010 accounts Annual Accounts 7 Buy now
30 Sep 2009 annual-return Return made up to 30/09/09; full list of members 3 Buy now
17 Dec 2008 capital Amending 88(2) 2 Buy now
18 Nov 2008 officers Secretary appointed avar secretaries LIMITED 1 Buy now
18 Nov 2008 address Registered office changed on 18/11/2008 from 1 horizon building 15 hertsmere road london E14 4AW 1 Buy now
17 Nov 2008 officers Appointment terminated secretary toby harris 1 Buy now
17 Nov 2008 annual-return Return made up to 31/10/08; full list of members 3 Buy now
17 Nov 2008 officers Director's change of particulars / christopher mcandrew / 12/03/2008 1 Buy now
23 Sep 2008 accounts Annual Accounts 7 Buy now
02 May 2008 annual-return Return made up to 11/03/08; full list of members 3 Buy now
23 Jan 2008 accounts Annual Accounts 5 Buy now
17 Jul 2007 address Registered office changed on 17/07/07 from: venus house, bridgwater road stratford london E15 2JZ 1 Buy now
19 Jun 2007 accounts Annual Accounts 7 Buy now
14 Mar 2007 annual-return Return made up to 11/03/07; full list of members 2 Buy now
14 Mar 2007 address Registered office changed on 14/03/07 from: c/o registered office, cduk services, 19-20, britten court, abbey lane, london E15 2RS 1 Buy now
11 Apr 2006 annual-return Return made up to 11/03/06; full list of members 2 Buy now
11 Apr 2006 address Registered office changed on 11/04/06 from: 19-20 britten court abbey lane london E15 2RS 1 Buy now
11 Apr 2006 officers Director's particulars changed 1 Buy now
11 Apr 2006 officers Secretary's particulars changed 1 Buy now
25 Jul 2005 accounts Annual Accounts 6 Buy now
01 Apr 2005 annual-return Return made up to 11/03/05; full list of members 2 Buy now
26 Mar 2004 capital Ad 11/03/04--------- £ si 100@1=100 £ ic 2/102 2 Buy now
26 Mar 2004 officers New secretary appointed 2 Buy now
26 Mar 2004 officers New director appointed 2 Buy now
19 Mar 2004 address Registered office changed on 19/03/04 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
19 Mar 2004 officers Secretary resigned 1 Buy now
19 Mar 2004 officers Director resigned 1 Buy now
11 Mar 2004 incorporation Incorporation Company 15 Buy now