TIM STUBBINGS PHOTOGRAPHY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

30/01/2530 January 2025 Cessation of Paulette Joanne Stubbings as a person with significant control on 2025-01-28

View Document

29/01/2529 January 2025 Notification of Paulette Joanne Stubbings as a person with significant control on 2022-04-05

View Document

28/01/2528 January 2025 Change of details for Mr Timothy Stubbings as a person with significant control on 2025-01-28

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

20/09/2220 September 2022 Change of details for Mr Timothy Stubbings as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Mr Timothy Stubbings on 2022-09-20

View Document

20/09/2220 September 2022 Registered office address changed from Lakesview Studios 86 Thomas Way Lakesview Business Park Canterbury Kent CT3 4NH to Unit 45 Waterham Industrial Park Waterham Highstreet Road, Hernhill Faversham Kent ME13 9EJ on 2022-09-20

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/05/2117 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY STUBBINGS / 23/11/2020

View Document

22/03/2122 March 2021 SUB-DIVISION 22/11/20

View Document

22/03/2122 March 2021 SUB-DIVISION 22/11/20

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY STUBBINGS / 23/11/2020

View Document

17/02/2117 February 2021 23/11/20 STATEMENT OF CAPITAL GBP 2.5

View Document

17/02/2117 February 2021 CESSATION OF PAULETTE JOANNE STUBBINGS AS A PSC

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/11/2029 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

20/05/2020 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

27/12/1927 December 2019 PSC'S CHANGE OF PARTICULARS / THE REVD PAULETTE JOANNE STUBBINGS / 20/12/2019

View Document

24/12/1924 December 2019 PSC'S CHANGE OF PARTICULARS / THE REVD PAULETTE JOANNE STUBBINGS / 20/12/2019

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STUBBINGS / 20/12/2019

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY STUBBINGS / 20/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

03/04/193 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

27/04/1827 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/01/1718 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/11/2016

View Document

17/01/1717 January 2017 SECOND FILED SH01 - 22/08/16 STATEMENT OF CAPITAL GBP 2

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/11/162 November 2016 22/08/16 STATEMENT OF CAPITAL GBP 2

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STUBBINGS / 02/11/2015

View Document

11/12/1511 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 31 ST GEORGES PLACE CANTERBURY KENT CT1 1XD

View Document

15/12/1415 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/11/1321 November 2013 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