Advanced company searchLink opens in new window

FOLIUM OPTICS LIMITED

Company number 08790560

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)
07 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
13 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
13 Apr 2023 AP03 Appointment of Ms Jonquil Fiona Panting as a secretary on 6 April 2023
23 Jan 2023 AA Total exemption full accounts made up to 31 October 2022
22 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
28 Jun 2022 AD01 Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 28 June 2022
28 Jun 2022 CH01 Director's details changed for Mr John Christopher Rudin on 28 June 2022
14 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
16 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
11 May 2021 AA Total exemption full accounts made up to 31 October 2020
19 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
07 Aug 2020 AD01 Registered office address changed from Unit 14 Greenway Farm Bath Road, Wick Bristol BS30 5RL United Kingdom to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB on 7 August 2020
08 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
16 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
26 Feb 2019 TM01 Termination of appointment of Stephen Christopher Kitson as a director on 13 February 2019
14 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
09 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
09 Nov 2018 PSC05 Change of details for Folium Optics (Uk) Limited as a person with significant control on 24 September 2018
03 Oct 2018 TM01 Termination of appointment of Greville Anthony Commins as a director on 30 September 2018
08 Sep 2018 AD01 Registered office address changed from Unit 28 Cooper Road Thornbury Bristol Gloucestershire BS35 3UP England to Unit 14 Greenway Farm Bath Road, Wick Bristol BS30 5RL on 8 September 2018
29 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
07 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
30 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
18 Oct 2016 AD01 Registered office address changed from C/O Blenheim Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA to Unit 28 Cooper Road Thornbury Bristol Gloucestershire BS35 3UP on 18 October 2016