Advanced company searchLink opens in new window

JENOPTIK UK LIMITED

Company number 07050335

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)
15 Mar 2024 TM01 Termination of appointment of Kevin Chevis as a director on 20 January 2024
15 Mar 2024 AP01 Appointment of Mrs Lorraine Viljoen as a director on 20 January 2024
15 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
27 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
04 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
03 Nov 2022 RP04AP01 Second filing for the appointment of Mr Adrian Cadd as a director
28 Oct 2022 TM01 Termination of appointment of Richard Gorringe as a director on 21 September 2022
28 Oct 2022 AP01 Appointment of Mr Adrian Cadd as a director on 21 September 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 02/11/22
27 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
12 May 2022 TM01 Termination of appointment of Markus Weber as a director on 9 May 2022
12 May 2022 AP01 Appointment of Dr Philipp Christian Sturm as a director on 9 May 2022
26 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
15 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
03 Jun 2021 AD01 Registered office address changed from Tlt Solicitors Redcliff Street Bristol BS1 6TP England to 10 Watchmoor Park Riverside Way Camberley Surrey GU15 3YL on 3 June 2021
05 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
28 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
18 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2020 PSC07 Cessation of Jenoptik Ag as a person with significant control on 24 August 2020
25 Sep 2020 PSC02 Notification of Jenoptik Robot Gmbh as a person with significant control on 24 August 2020
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 24 August 2020
  • GBP 400,000
22 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-21
27 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with updates
26 Nov 2019 AUD Auditor's resignation
10 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
27 Jun 2019 CH01 Director's details changed for Mr Kevin Chevis on 9 April 2019