THE PHOTOGRAPHIC WORKSHOP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewSatisfaction of charge 072356110001 in full

View Document

09/08/259 August 2025 Confirmation statement made on 2025-08-09 with no updates

View Document

15/03/2515 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

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

View Accounts

20/03/2420 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

06/05/236 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

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

View Accounts

27/12/2227 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Registration of charge 072356110001, created on 2021-12-20

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

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

View Accounts

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

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

View Accounts

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 COMPANY NAME CHANGED 07235611 LIMITED CERTIFICATE ISSUED ON 01/11/16

View Document

01/11/161 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1631 October 2016 COMPANY RESTORED ON 31/10/2016

View Document

31/10/1631 October 2016 COMPANY NAME CHANGED THE PHOTOGRAPHIC WORKSHOP CERTIFICATE ISSUED ON 31/10/16

View Document

31/10/1631 October 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX

View Document

11/10/1611 October 2016 STRUCK OFF AND DISSOLVED

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/05/1431 May 2014 REGISTERED OFFICE CHANGED ON 31/05/2014 FROM, DOSHI & CO 1ST FLOOR WINDSOR HOUSE, 1270 LONDON ROAD, NORBURY, LONDON, SW16 4DH

View Document

19/05/1419 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM, 206 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5LS, UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/01/123 January 2012 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

10/05/1110 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MR MEHUL PATEL

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MRS SHILPA PATEL

View Document

27/04/1027 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

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