(AD01) Registered office address changed from C/O Venthams the Old Tannery Oakdene Road Redhill Surrey RH1 6BT to C/O Venthams Limited Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY on December 6, 2021
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from December 31, 2021 to October 31, 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, May 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 1, 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 1, 2014 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 1, 2013 with full list of members
filed on: 30th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 1, 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 1, 2011 with full list of members
filed on: 28th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 22, 2010 director's details were changed
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 1, 2010 with full list of members
filed on: 4th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 26th, April 2010
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 22, 2010
filed on: 22nd, January 2010
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fotoware uk LIMITEDcertificate issued on 22/01/10
filed on: 22nd, January 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 18, 2010
filed on: 18th, January 2010
| resolution
|
Free Download
(1 page)
|
(AP04) On January 12, 2010 - new secretary appointed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 11, 2010
filed on: 11th, January 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 11, 2010
filed on: 11th, January 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 11, 2010
filed on: 11th, January 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 1, 2009 with full list of members
filed on: 8th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 7, 2009 director's details were changed
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 7, 2009 director's details were changed
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 7, 2009 director's details were changed
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 7, 2009. Old Address: 20-22 Bedford Row London WC1R 4JS
filed on: 7th, December 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 22nd, June 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to December 19, 2008
filed on: 19th, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 6th, August 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to December 11, 2007
filed on: 11th, December 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 17th, April 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to December 20, 2006
filed on: 20th, December 2006
| annual return
|
Free Download
(7 pages)
|
(288a) On May 2, 2006 New director appointed
filed on: 2nd, May 2006
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 21st, March 2006
| accounts
|
Free Download
(6 pages)
|
(123) Nc inc already adjusted 28/12/05
filed on: 9th, March 2006
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 17th, February 2006
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, February 2006
| resolution
|
|
(88(2)R) Alloted 29999 shares on December 28, 2005. Value of each share 1 £, total number of shares: 30000.
filed on: 17th, February 2006
| capital
|
|
(363s) Annual return made up to January 5, 2006
filed on: 5th, January 2006
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed phoneright LIMITEDcertificate issued on 07/02/05
filed on: 7th, February 2005
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 28th, January 2005
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 28th, January 2005
| incorporation
|
Free Download
(10 pages)
|
(287) Registered office changed on 24/01/05 from: 1 mitchell lane bristol BS1 6BU
filed on: 24th, January 2005
| address
|
Free Download
(1 page)
|
(288b) On January 24, 2005 Secretary resigned
filed on: 24th, January 2005
| officers
|
Free Download
(1 page)
|
(288a) On January 24, 2005 New secretary appointed;new director appointed
filed on: 24th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On January 24, 2005 Director resigned
filed on: 24th, January 2005
| officers
|
Free Download
(1 page)
|
(288a) On January 24, 2005 New director appointed
filed on: 24th, January 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2004
| incorporation
|
Free Download
(17 pages)
|