Advanced company searchLink opens in new window

FUJIFILM IMAGING COLORANTS LIMITED

Company number 05369196

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)
21 Nov 2023 AA Full accounts made up to 31 March 2022
10 Aug 2023 AP01 Appointment of Ms Vanessa Elizabeth Mckeever as a director on 10 August 2023
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
25 May 2023 CH03 Secretary's details changed for Mr Neil Llewellyn Denham on 25 May 2023
10 May 2023 CH01 Director's details changed for Mr Scott Donald Macmillan on 24 February 2023
10 May 2023 TM01 Termination of appointment of Toshihisa Iida as a director on 9 May 2023
10 May 2023 AP01 Appointment of Mr Yoshiki Kimura as a director on 9 May 2023
10 May 2023 TM01 Termination of appointment of Martin Wilhelm Schoeppler as a director on 9 May 2023
21 Mar 2023 TM01 Termination of appointment of Ian David Wilkinson as a director on 24 February 2023
21 Oct 2022 TM01 Termination of appointment of Naoki Hama as a director on 10 October 2022
21 Oct 2022 AP01 Appointment of Mr Hironobu Taketomi as a director on 10 October 2022
01 Sep 2022 AD02 Register inspection address has been changed from Unit 10a St. Martins Business Centre St. Martins Way Bedford MK42 0LF England to Fujifilm House Whitbread Way Bedford Bedfordshire MK42 0ZE
25 Aug 2022 AA Full accounts made up to 31 March 2021
25 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
17 Dec 2021 CH01 Director's details changed for Mr Ian David Wilkinson on 4 October 2021
30 Jul 2021 MA Memorandum and Articles of Association
30 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with updates
20 Jul 2021 SH01 Statement of capital following an allotment of shares on 15 July 2021
  • GBP 97,655,187
07 May 2021 AA Full accounts made up to 31 March 2020
09 Sep 2020 AD02 Register inspection address has been changed from 6th Floor, Acresfield Exchange Street Manchester M2 7HA England to Unit 10a St. Martins Business Centre St. Martins Way Bedford MK42 0LF
08 Sep 2020 AD03 Register(s) moved to registered inspection location 6th Floor, Acresfield Exchange Street Manchester M2 7HA
03 Sep 2020 TM01 Termination of appointment of Shinichiro Kuwabara as a director on 1 September 2020
03 Sep 2020 AP01 Appointment of Mr Tadahiro Sorori as a director on 1 September 2020
03 Sep 2020 TM01 Termination of appointment of Masato Yamamoto as a director on 1 September 2020