Advanced company searchLink opens in new window

PHOENIX PHOTONICS LIMITED

Company number 04497478

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2024 SH08 Change of share class name or designation
10 Jun 2024 SH10 Particulars of variation of rights attached to shares
28 May 2024 MR04 Satisfaction of charge 4 in full
28 May 2024 MR04 Satisfaction of charge 3 in full
28 May 2024 MR04 Satisfaction of charge 2 in full
12 Feb 2024 PSC04 Change of details for Dr Ian Peter Giles as a person with significant control on 12 February 2024
12 Feb 2024 PSC04 Change of details for Mrs Margaret Mary Giles as a person with significant control on 12 February 2024
04 Sep 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
03 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Sep 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
31 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
15 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
23 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
07 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
25 Jul 2018 PSC01 Notification of Ian Peter Giles as a person with significant control on 24 July 2017
25 Jul 2018 PSC07 Cessation of Lee Michael Giles as a person with significant control on 24 July 2017
25 Jul 2018 PSC07 Cessation of Dean Joseph Giles as a person with significant control on 24 July 2017
18 Jul 2018 AD01 Registered office address changed from Sarre Business Centre Canterbury Road Sarre Kent CT7 0JZ to The Offices the Street St. Nicholas at Wade Birchington Kent CT7 0NP on 18 July 2018
10 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 29 July 2017 with no updates