TAKE MORE PHOTOS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Micro company accounts made up to 2024-10-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/04/2428 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

12/07/2312 July 2023 Registered office address changed from 7 Unit Lk.410 Lock Studios 7 Corsican Square London E3 3YD United Kingdom to 16 Alphabet Square London E3 3RT on 2023-07-12

View Document

09/04/239 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

04/11/224 November 2022 Registered office address changed from Unit Lk.401 Lock Studios 7 Corsican Square London E3 3YD United Kingdom to 7 Unit Lk.410 Lock Studios 7 Corsican Square London E3 3YD on 2022-11-04

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/09/2130 September 2021 Cessation of Aaron Singh Bains as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Aaron Singh Bains as a director on 2021-09-30

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

09/06/209 June 2020 23/05/20 STATEMENT OF CAPITAL GBP 102

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 4 ALBERT PLACE LONDON N3 1QB UNITED KINGDOM

View Document

02/03/202 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 100

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON SINGH BAINS

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI MOHAMED GAZALI

View Document

12/02/2012 February 2020 CESSATION OF ALI MOHAMED GAZALI AS A PSC

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR AARON SINGH BAINS

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED OMAR ABDULLA / 05/04/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMED OMAR ABDULLA / 05/04/2019

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASSAN ALI MOHAMED GAZALI

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMED OMAR ABDULLA / 02/04/2019

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR HASSAN ALI MOHAMED GAZALI

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

22/10/1822 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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