Advanced company searchLink opens in new window

PHOTONSTAR TECHNOLOGY LIMITED

Company number 07432139

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)
29 Nov 2013 AP04 Appointment of Cfo Solutions Limited as a secretary
29 Nov 2013 AP01 Appointment of Mr Russell Anthony Banks as a director
11 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
05 Aug 2013 AA Full accounts made up to 31 December 2012
13 Jun 2013 AUD Auditor's resignation
24 May 2013 AUD Auditor's resignation
03 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 Nov 2012 AA Full accounts made up to 31 December 2011
25 May 2012 TM01 Termination of appointment of Ceri Jones as a director
22 Mar 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 December 2011
13 Mar 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
01 Feb 2012 CH01 Director's details changed for Mr James Stuart Mckenzie on 26 January 2012
01 Feb 2012 CH01 Director's details changed for Majd Elias Zoorob on 26 January 2012
21 Jul 2011 AD01 Registered office address changed from Technium 2 Kings Road Swansea Waterfront Swansea SA1 8PJ on 21 July 2011
05 Jan 2011 AP01 Appointment of Majd Elias Zoorob as a director
05 Jan 2011 AP01 Appointment of Dr James Stuart Mckenzie as a director
23 Dec 2010 CERTNM Company name changed mc 487 LIMITED\certificate issued on 23/12/10
  • CONNOT ‐
23 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-23
03 Dec 2010 AD01 Registered office address changed from Bradley Court Park Place Cardiff CF10 3DR on 3 December 2010
03 Dec 2010 TM02 Termination of appointment of Pauline Prosser as a secretary
03 Dec 2010 TM01 Termination of appointment of Robert Cherry as a director
03 Dec 2010 AP01 Appointment of Mr Ceri Marc Jones as a director
08 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)