BEAUMONT PHOTOGRAPHY GROUP LIMITED



Company Documents

DateDescription
28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

24/04/2324 April 2023 Change of share class name or designation

View Document

12/04/2312 April 2023 Memorandum and Articles of Association

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
31/03/2331 March 2023 Cessation of David John Fonge as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Nigel Robert Owen as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Notification of a person with significant control statement

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

09/03/239 March 2023 Cessation of Stephen Solomons as a person with significant control on 2023-01-31

View Document

09/03/239 March 2023 Termination of appointment of Stephen Solomons as a director on 2023-01-31

View Document



20/02/2320 February 2023 Purchase of own shares.

View Document

20/02/2320 February 2023 Cancellation of shares. Statement of capital on 2023-01-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
10/08/1610 August 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

13/05/1613 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ UNITED KINGDOM

View Document

07/05/157 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company