PHOTONICS TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-07 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/12/244 December 2024 | Change of details for Mr Howard Charles Potter as a person with significant control on 2024-08-29 |
04/12/244 December 2024 | Notification of Svetla Potter as a person with significant control on 2024-08-29 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-07 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-07 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-03-31 |
11/05/2211 May 2022 | Director's details changed for Mr Jonathan Ramwell on 2021-05-14 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-07 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/09/2022 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/08/1912 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/08/182 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/09/1426 September 2014 | APPOINTMENT TERMINATED, SECRETARY WHITE HOUSE SECRETARIES LIMITED |
25/09/1425 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAMWELL / 24/09/2014 |
06/09/146 September 2014 | REGISTERED OFFICE CHANGED ON 06/09/2014 FROM 111 MILFORD ROAD LYMINGTON HAMPSHIRE SO41 8DN |
08/05/148 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/08/1315 August 2013 | Annual return made up to 15 August 2013 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAMWELL / 04/04/2013 |
20/08/1220 August 2012 | Annual return made up to 15 August 2012 with full list of shareholders |
31/07/1231 July 2012 | 31/03/12 TOTAL EXEMPTION FULL |
18/07/1218 July 2012 | DIRECTOR APPOINTED MR JOHN RAMWELL |
18/07/1218 July 2012 | 30/06/12 STATEMENT OF CAPITAL GBP 100 |
29/04/1229 April 2012 | PREVSHO FROM 31/08/2012 TO 31/03/2012 |
16/08/1116 August 2011 | CORPORATE SECRETARY APPOINTED WHITE HOUSE SECRETARIES LTD |
16/08/1116 August 2011 | DIRECTOR APPOINTED MR HOWARD POTTER |
15/08/1115 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/08/1115 August 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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