PHOTOGRAPHIC ASSIGNMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-03-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2023-05-15 with no updates |
18/10/2318 October 2023 | Registration of charge 043683610001, created on 2023-10-13 |
18/10/2318 October 2023 | Registration of charge 043683610002, created on 2023-10-13 |
18/08/2318 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-06 with updates |
17/02/2217 February 2022 | Change of details for Mrs Angela Mary Jones as a person with significant control on 2022-01-13 |
17/02/2217 February 2022 | Change of details for Mr Mark Anthony Benson as a person with significant control on 2022-01-13 |
17/02/2217 February 2022 | Cessation of Philip Brian Buchanan as a person with significant control on 2021-05-31 |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Particulars of variation of rights attached to shares |
16/02/2216 February 2022 | Particulars of variation of rights attached to shares |
16/02/2216 February 2022 | Change of share class name or designation |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Memorandum and Articles of Association |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/07/2128 July 2021 | Purchase of own shares. |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/09/1910 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
28/09/1828 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
01/09/171 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/05/1620 May 2016 | REGISTERED OFFICE CHANGED ON 20/05/2016 FROM, 63 LINDEN ROAD, THUNDERSLEY, BENFLEET, ESSEX |
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 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/02/1520 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/02/1417 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
17/02/1417 February 2014 | SAIL ADDRESS CREATED |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BENSON / 13/01/2013 |
04/04/134 April 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/02/1217 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BENSON / 18/02/2010 |
18/02/1018 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY JONES / 18/02/2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BRIAN BUCHANAN / 18/02/2010 |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/04/0923 April 2009 | APPOINTMENT TERMINATED DIRECTOR SALVATORE BENSON |
11/02/0911 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/02/0815 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/02/0716 February 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
11/10/0611 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/02/0620 February 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/03/054 March 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
17/02/0417 February 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
15/09/0315 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
09/03/039 March 2003 | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS |
09/04/029 April 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
26/02/0226 February 2002 | DIRECTOR RESIGNED |
26/02/0226 February 2002 | NEW DIRECTOR APPOINTED |
26/02/0226 February 2002 | SECRETARY RESIGNED |
26/02/0226 February 2002 | NEW DIRECTOR APPOINTED |
26/02/0226 February 2002 | NEW DIRECTOR APPOINTED |
26/02/0226 February 2002 | REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP |
26/02/0226 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/02/026 February 2002 | 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