REMY WHITING PHOTOGRAPHER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-25 with no updates |
31/03/2531 March 2025 | Change of details for Mr Remy Michael Whiting as a person with significant control on 2025-03-28 |
28/03/2528 March 2025 | Registered office address changed from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom to Branksome Perrancoombe Perranporth TR6 0HX on 2025-03-28 |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/08/2026 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | PSC'S CHANGE OF PARTICULARS / MR REMY MICHAEL WHITING / 09/06/2020 |
09/06/209 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / REMY MICHAEL WHITING / 09/06/2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/06/1927 June 2019 | 31/05/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/09/1826 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | REGISTERED OFFICE CHANGED ON 17/09/2018 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
07/11/177 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / REMY MICHAEL WHITING / 20/06/2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/06/1616 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
17/09/1517 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / REMY MICHAEL WHITING / 16/09/2015 |
06/08/156 August 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
18/06/1418 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
02/08/132 August 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/05/1225 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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