JONATHAN HARRIS PHOTOGRAPHY LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
27/02/2527 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-19 with updates |
29/02/2429 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/11/2126 November 2021 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/09/2015 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
07/08/197 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
06/07/186 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
22/01/1822 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/05/1620 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/08/1510 August 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM INVESTMENT HOUSE 22-26 CELTIC COURT BALLMOOR BUCKINGHAM BUCKINGHAMSHIRE MK18 1RQ |
22/07/1322 July 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/05/1126 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SARAH WARE / 19/05/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM HARRIS / 19/05/2010 |
25/05/1025 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
21/03/0921 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
07/08/087 August 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS |
19/03/0819 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/07/0712 July 2007 | REGISTERED OFFICE CHANGED ON 12/07/07 FROM: INVESTMENT HOUSE 1 HUNTER STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1DQ |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | SECRETARY RESIGNED |
15/06/0415 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/06/0415 June 2004 | DIRECTOR RESIGNED |
15/06/0415 June 2004 | REGISTERED OFFICE CHANGED ON 15/06/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
15/06/0415 June 2004 | NEW DIRECTOR APPOINTED |
19/05/0419 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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