CHRIS MCANDREW PHOTOGRAPHY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/10/244 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

04/06/244 June 2024 Micro company accounts made up to 2024-03-31

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

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

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

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

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

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

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY AVAR SECRETARIES LIMITED

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCANDREW / 06/08/2018

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM AVAR SUITES, BUILDING 3, NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN ENGLAND

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCANDREW / 06/08/2018

View Document

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

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM AVAR SUITES, BUILDING 3, NORTH LONDON BUSINESS PARK (NLBP) OAKLEIGH ROAD SOUTH LONDON N11 1NP ENGLAND

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCANDREW / 30/09/2016

View Document

05/10/165 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 30/09/2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM AVAR SUITES CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCANDREW / 30/09/2016

View Document

04/10/164 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 30/09/2016

View Document

28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

10/11/1510 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 07/05/2014

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCANDREW / 07/05/2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM SUITE 2.8 CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/10/111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCANDREW / 07/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCANDREW / 01/06/2010

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 01/06/2010

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM INTERACTIVE HOUSE 46 GREAT EASTERN STREET LONDON EC2A 3EP

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 SECRETARY APPOINTED AVAR SECRETARIES LIMITED

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 1 HORIZON BUILDING 15 HERTSMERE ROAD LONDON E14 4AW

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCANDREW / 12/03/2008

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY TOBY HARRIS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: VENUS HOUSE, BRIDGWATER ROAD STRATFORD LONDON E15 2JZ

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: C/O REGISTERED OFFICE, CDUK SERVICES, 19-20, BRITTEN COURT, ABBEY LANE, LONDON E15 2RS

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 19-20 BRITTEN COURT ABBEY LANE LONDON E15 2RS

View Document

11/04/0611 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

11/03/0411 March 2004 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