PHOTOSTAR LIMITED



Company Documents

DateDescription
29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GLYN EVANS / 05/07/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/12/1831 December 2018 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
17/06/1617 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
12/06/1512 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
21/06/1321 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
01/06/121 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/06/1124 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1015 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GLYN EVANS / 31/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOJI NIKAIDO / 31/05/2010

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN GLYN EVANS / 31/05/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/07/0711 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/09/036 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 95 CASTLE STREET LUTON LU1 3AJ

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document



17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 £ NC 500000/1500000 18/12/98

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/12/984 December 1998 AUDITOR'S RESIGNATION

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM: 7 LINFORD FORUM ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6LY

View Document

23/10/9823 October 1998 AUDITOR'S RESIGNATION

View Document

21/07/9821 July 1998 NC INC ALREADY ADJUSTED 14/07/98

View Document

21/07/9821 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9821 July 1998 £ NC 50000/500000 14/07

View Document

21/07/9821 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/98

View Document

21/07/9821 July 1998 ALTER MEM AND ARTS 14/07/98 � NC 50000/500000 14/07/98 AUTH ALLOT OF SECURITY 14/07/98 VARY SHARE RIGHTS/NAME 14/07/98 CAP 300000 14/07/98

View Document

21/07/9821 July 1998 CAP 300000 14/07/98

View Document

21/07/9821 July 1998 ALTER MEM AND ARTS 14/07/98

View Document

21/07/9821 July 1998 VARYING SHARE RIGHTS AND NAMES 14/07/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9730 June 1997 REGISTERED OFFICE CHANGED ON 30/06/97 FROM: 10 NEW SQUARE LINCOLN'S INN LONDON WC2A 3QG

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/96

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/95

View Document

02/08/952 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/952 August 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/06/949 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/949 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/91

View Document

15/08/9115 August 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/09/9030 September 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

10/07/9010 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9023 May 1990 COMPANY NAME CHANGED ACESTACK LIMITED CERTIFICATE ISSUED ON 24/05/90

View Document

09/05/909 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9012 April 1990 CONVE 04/04/90

View Document

12/04/9012 April 1990 NC INC ALREADY ADJUSTED 04/04/90

View Document

12/04/9012 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9012 April 1990 NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 £ NC 1000/50000 04/04/

View Document

03/04/903 April 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: G OFFICE CHANGED 22/03/90 2 BACHES STREET LONDON N1 6UB

View Document

22/03/9022 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/8931 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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