PHOTOGRAPHIC ASSIGNMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2023-05-15 with no updates

View Document

18/10/2318 October 2023 Registration of charge 043683610001, created on 2023-10-13

View Document

18/10/2318 October 2023 Registration of charge 043683610002, created on 2023-10-13

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

17/02/2217 February 2022 Change of details for Mrs Angela Mary Jones as a person with significant control on 2022-01-13

View Document

17/02/2217 February 2022 Change of details for Mr Mark Anthony Benson as a person with significant control on 2022-01-13

View Document

17/02/2217 February 2022 Cessation of Philip Brian Buchanan as a person with significant control on 2021-05-31

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Particulars of variation of rights attached to shares

View Document

16/02/2216 February 2022 Particulars of variation of rights attached to shares

View Document

16/02/2216 February 2022 Change of share class name or designation

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Memorandum and Articles of Association

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Purchase of own shares.

View Document

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

View Accounts

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

View Accounts

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM, 63 LINDEN ROAD, THUNDERSLEY, BENFLEET, ESSEX

View Document

20/05/1620 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

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

View Accounts

18/02/1618 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/02/1520 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/02/1417 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 SAIL ADDRESS CREATED

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BENSON / 13/01/2013

View Document

04/04/134 April 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/02/1217 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BENSON / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY JONES / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BRIAN BUCHANAN / 18/02/2010

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR SALVATORE BENSON

View Document

11/02/0911 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 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