PHOTOACTIVE LTD - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-12 View Report
Officers. Termination date: 2024-01-01. Officer name: David Stanley Sharp. 2024-01-12 View Report
Persons with significant control. Cessation date: 2023-09-04. Psc name: David Stanley Sharp. 2024-01-12 View Report
Accounts. Accounts type dormant. 2023-02-15 View Report
Confirmation statement. Statement with no updates. 2023-01-12 View Report
Officers. Change date: 2022-12-31. Officer name: Mr David Stanley Sharp. 2023-01-10 View Report
Officers. Change date: 2022-12-31. Officer name: Mr Andrew Mander Pearson. 2023-01-10 View Report
Persons with significant control. Change date: 2022-12-31. Psc name: Mr David Stanley Sharp. 2023-01-10 View Report
Persons with significant control. Psc name: Andrew Mander Pearson. Change date: 2022-12-31. 2023-01-10 View Report
Address. New address: 63 the Quays Concordia Street Leeds LS1 4ES. Change date: 2023-01-06. Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom. 2023-01-06 View Report
Officers. Termination date: 2022-12-31. Officer name: 1St Secretaries Limited. 2023-01-06 View Report
Change of name. Description: Company name changed viral active LTD\certificate issued on 24/02/22. 2022-02-24 View Report
Officers. Appointment date: 2022-01-14. Officer name: 1St Secretaries Limited. 2022-01-14 View Report
Incorporation. Capital: GBP 2 2022-01-13 View Report