4 FRIENDS PHOTOGRAPHY LIMITED

06059727
THE COACH HOUSE GREYS GREEN BUSINESS CENTRE HENLEY ON THAMES OXFORDSHIRE RG9 4QG

Documents

Documents
Date Category Description Pages
19 Mar 2024 gazette Gazette Dissolved Compulsory 1 Buy now
02 Jan 2024 gazette Gazette Notice Compulsory 1 Buy now
25 Oct 2022 accounts Annual Accounts 9 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 accounts Annual Accounts 9 Buy now
17 Dec 2020 accounts Annual Accounts 10 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 officers Change of particulars for director (Mr Michael Roderick Broad) 2 Buy now
01 Nov 2019 officers Change of particulars for director (Mr Michael Roderick Broad) 2 Buy now
01 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Aug 2019 accounts Annual Accounts 7 Buy now
23 Oct 2018 accounts Annual Accounts 7 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 10 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 3 Buy now
29 Feb 2016 annual-return Annual Return 5 Buy now
21 Sep 2015 accounts Annual Accounts 4 Buy now
19 Mar 2015 annual-return Annual Return 5 Buy now
29 Oct 2014 accounts Annual Accounts 3 Buy now
03 Mar 2014 annual-return Annual Return 5 Buy now
03 Mar 2014 officers Change of particulars for director (Mr Michael Roderick Broad) 2 Buy now
18 Nov 2013 accounts Annual Accounts 4 Buy now
21 Feb 2013 annual-return Annual Return 6 Buy now
19 Feb 2013 annual-return Annual Return 5 Buy now
30 Oct 2012 accounts Annual Accounts 4 Buy now
01 Feb 2012 annual-return Annual Return 5 Buy now
31 Oct 2011 accounts Annual Accounts 4 Buy now
17 Mar 2011 annual-return Annual Return 5 Buy now
28 Sep 2010 accounts Annual Accounts 4 Buy now
22 Feb 2010 annual-return Annual Return 5 Buy now
19 Feb 2010 officers Termination of appointment of director (Marjorie Peers-Johnson) 1 Buy now
19 Feb 2010 officers Change of particulars for director (Marjorie Doris Peers-Johnson) 2 Buy now
05 Dec 2009 accounts Annual Accounts 5 Buy now
24 Feb 2009 annual-return Return made up to 22/01/09; full list of members 4 Buy now
24 Feb 2009 officers Appointment terminated director david peers-johnson 1 Buy now
30 Jan 2009 accounts Annual Accounts 5 Buy now
28 Jan 2009 address Registered office changed on 28/01/2009 from shop 2, 52 marlow bottom marlow bottom bucks SL7 3NB 1 Buy now
01 Mar 2008 annual-return Return made up to 22/01/08; full list of members 5 Buy now
22 Jan 2007 incorporation Incorporation Company 15 Buy now