RICHARD DAVIES PHOTOGRAPHER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

01/11/241 November 2024 Confirmation statement made on 2024-09-29 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/03/241 March 2024 Micro company accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Register inspection address has been changed from Forum House First Floor 15-18 Lime Street London EC3M 7AN England to 34 Lime Street London EC3M 7AT

View Document

29/09/2229 September 2022 Change of details for Mr Richard Davies as a person with significant control on 2022-09-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 39A WELBECK STREET LONDON W1G 8DH ENGLAND

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD DAVIES / 24/06/2020

View Document

15/10/1915 October 2019 SAIL ADDRESS CHANGED FROM: MITRE HOUSE MITRE STREET 12-14 MITRE STREET LONDON EC3A 5BU ENGLAND

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 85 ADEN GROVE LONDON N16 9NP ENGLAND

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 39A WELBECK STREET LONDON W1G 8DH ENGLAND

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM MITRE HOUSE 12-14 MITRE STREET LONDON EC3A 5BU

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR JESSICA WILSON

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

09/11/159 November 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

19/11/1419 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

19/11/1419 November 2014 SAIL ADDRESS CHANGED FROM: 34 ELY PLACE LONDON EC1N 6TD

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 34 ELY PLACE LONDON EC1N 6TD ENGLAND

View Document

10/10/1310 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 85 ADEN GROVE LONDON N16 9NP UNITED KINGDOM

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED JESSICA MARGARET WILSON

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/05/132 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/05/132 May 2013 30/01/13 STATEMENT OF CAPITAL GBP 101.00

View Document

27/03/1327 March 2013 SAIL ADDRESS CREATED

View Document

18/10/1218 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

29/09/1129 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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