PHOTON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
17/01/2517 January 2025 | Director's details changed for Mrs Christine Choong on 2025-01-17 |
17/01/2517 January 2025 | Registered office address changed from 35 Woodward Place Loughton Lodge Milton Keynes Buckinghamshire MK8 9LG England to 12 Chillery Leys Willen Milton Keynes MK15 9LZ on 2025-01-17 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-13 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/06/2010 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
21/10/1921 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
24/01/1824 January 2018 | REGISTERED OFFICE CHANGED ON 24/01/2018 FROM C/O V. DROUGHT & CO LIMITED 218 DOWNS BARN BOULEVARD DOWNS BARN MILTON KEYNES MK14 7QH |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
14/02/1414 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/02/1319 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/02/1214 February 2012 | SAIL ADDRESS CREATED |
14/02/1214 February 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC |
14/02/1214 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
10/11/1110 November 2011 | DIRECTOR APPOINTED MRS CHRISTINE CHOONG |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/11/1024 November 2010 | REGISTERED OFFICE CHANGED ON 24/11/2010 FROM FAO LIU'S ACCOUNTANCY 1ST FLOOR (WEST) 52 SHAFTESBURY AVENUE LONDON W1D 6LP UNITED KINGDOM |
24/11/1024 November 2010 | APPOINTMENT TERMINATED, SECRETARY LIU'S COMPANY SECRETARIES LIMITED |
05/03/105 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHUI PING LAM / 01/01/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/1022 January 2010 | CORPORATE SECRETARY APPOINTED LIU'S COMPANY SECRETARIES LIMITED |
21/01/1021 January 2010 | APPOINTMENT TERMINATED, SECRETARY C & P (NOMINEES) LIMITED |
23/02/0923 February 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/06/0820 June 2008 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 60 MORESBY AVENUE SURBITON SURREY KT5 9DS |
18/02/0818 February 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/10/0722 October 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/01/0717 January 2007 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/08/0516 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/05/0520 May 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
03/09/043 September 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
24/06/0424 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
24/06/0424 June 2004 | ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04 |
17/10/0317 October 2003 | REGISTERED OFFICE CHANGED ON 17/10/03 FROM: SUITE 7, THE SACTUARY 23 OAKHILL GROVE SURBITON SURREY KT6 6DU |
22/03/0322 March 2003 | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS |
17/05/0217 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
01/05/021 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/0222 February 2002 | NEW DIRECTOR APPOINTED |
22/02/0222 February 2002 | NEW SECRETARY APPOINTED |
14/02/0214 February 2002 | DIRECTOR RESIGNED |
14/02/0214 February 2002 | SECRETARY RESIGNED |
13/02/0213 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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