PHOTON POWER LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Termination of appointment of Christian James-Milrose as a director on 2025-02-20

View Document

21/02/2521 February 2025 Appointment of Mr Mark Anthony Harding as a director on 2025-02-20

View Document

21/02/2521 February 2025 Appointment of Mr Christopher David Marsh as a director on 2025-02-20

View Document

21/02/2521 February 2025 Termination of appointment of Julian Norman Thomas Skinner as a director on 2025-02-20

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

01/10/231 October 2023 Registration of charge 079186530004, created on 2023-09-28

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023

View Document

21/02/2321 February 2023 Appointment of Mr Christian James-Milrose as a director on 2023-02-17

View Document

21/02/2321 February 2023 Termination of appointment of Nigel Hildyard as a director on 2023-02-15

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

26/09/2226 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR WIL JONES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN LOWRY

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

16/07/1816 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COWELL / 10/03/2016

View Document

14/03/1614 March 2016 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 14-16 2ND FLOOR BRUTON PLACE LONDON W1J 6LX ENGLAND

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY AMRITA JAIJEE

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HOLT WILLIAM JOHN HANNA / 08/06/2015

View Document

01/02/161 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COWELL / 08/06/2015

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LOWRY / 08/06/2015

View Document

01/02/161 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MS AMRITA JAIJEE / 08/06/2015

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 20 ST. JAMES'S STREET LONDON SW1A 1ES

View Document

27/01/1527 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079186530002

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HOLT WILLIAM JOHN HANNA / 12/02/2014

View Document

29/01/1429 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

27/01/1427 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079186530001

View Document

15/01/1415 January 2014 ADOPT ARTICLES 10/01/2014

View Document

15/01/1415 January 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

15/01/1415 January 2014 10/01/14 STATEMENT OF CAPITAL GBP 110

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY CROSS

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR HOLT WILLIAM JOHN HANNA

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR STEVEN LOWRY

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR MICHAEL JOHN COWELL

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM THE GREEN BENYON ROAD SILCHESTER READING RG7 2PQ ENGLAND

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PIKE

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAYNE

View Document

10/01/1410 January 2014 SECRETARY APPOINTED MS AMRITA JAIJEE

View Document

10/01/1410 January 2014 ECT 175 18/12/2013

View Document

13/11/1313 November 2013 SECRETARY APPOINTED MR JEREMY CROSS

View Document

11/10/1311 October 2013 ARTICLES OF ASSOCIATION

View Document

11/10/1311 October 2013 ALTER ARTICLES 04/10/2013

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079186530001

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, SECRETARY ALKA JASOOJA

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR TIMOTHY PAYNE

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALKA JASOOJA

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR METRO CONSULTANCY LIMITED

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR ADRIAN PIKE

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM ARMSTRONG HOUSE FIRST AVENUE ROBIN HOOD AIRPORT DONCASTER SOUTH YORKSHIRE DN9 3GA UNITED KINGDOM

View Document

28/01/1328 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 2 HILL RISE GREENFORD MIDDLESEX UB6 8NZ UNITED KINGDOM

View Document

30/01/1230 January 2012 CURRSHO FROM 31/01/2013 TO 31/03/2012

View Document

20/01/1220 January 2012 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