- Company Overview for PHOTONSTAR TECHNOLOGY LIMITED (07432139)
- Filing history for PHOTONSTAR TECHNOLOGY LIMITED (07432139)
- People for PHOTONSTAR TECHNOLOGY LIMITED (07432139)
- Charges for PHOTONSTAR TECHNOLOGY LIMITED (07432139)
- More for PHOTONSTAR TECHNOLOGY LIMITED (07432139)
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 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
21 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
02 Apr 2023 | CH01 | Director's details changed for Mr Antos Jerzy Glogowski on 20 March 2023 | |
10 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Jan 2023 | AA | Micro company accounts made up to 31 December 2021 | |
09 Jan 2023 | AA | Micro company accounts made up to 31 December 2020 | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2022 | AD01 | Registered office address changed from 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA England to Hangar 878 st Athan Airfield Barry Vale of Glamorgan CF62 4QR on 31 December 2022 | |
09 Nov 2022 | PSC05 | Change of details for Antos Glogowski as a person with significant control on 21 May 2021 | |
24 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with updates | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
21 May 2021 | SH01 |
Statement of capital following an allotment of shares on 21 May 2021
|
|
14 May 2021 | AA | Micro company accounts made up to 31 December 2019 | |
06 May 2021 | AD01 | Registered office address changed from 3rd Floor, Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA to 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA on 6 May 2021 | |
29 Apr 2021 | AD01 | Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 3rd Floor, Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA on 29 April 2021 | |
29 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2021 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
18 Dec 2019 | PSC05 | Change of details for Photonstar Led Group Plc as a person with significant control on 19 June 2019 | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 |