Advanced company searchLink opens in new window

PHOTON PROPERTIES LIMITED

Company number 08880039

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)
19 Jul 2017 CH01 Director's details changed for Mr Joshy Mathew on 6 July 2017
19 Jul 2017 CH01 Director's details changed for Mr Amarjit Singh Hundal on 6 July 2017
19 Jul 2017 CH01 Director's details changed for Mr Shamir Pravinchandra Budhdeo on 6 July 2017
11 May 2017 MR01 Registration of charge 088800390004, created on 9 May 2017
11 May 2017 MR01 Registration of charge 088800390003, created on 9 May 2017
05 May 2017 MR04 Satisfaction of charge 088800390001 in full
04 Apr 2017 MR01 Registration of charge 088800390002, created on 31 March 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Sep 2016 AD01 Registered office address changed from Symbio Place Whiteleaf Road Hemel Hempstead HP3 9PH to Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 9 September 2016
15 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
23 Sep 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
10 Jul 2015 CH01 Director's details changed for Mr Amarjit Singh Hundal on 9 July 2015
10 Jul 2015 CH01 Director's details changed for Mr Joshy Mathew on 9 July 2015
10 Jul 2015 CH01 Director's details changed for Mr Shamir Pravinchandra Budhdeo on 9 July 2015
09 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 21/05/2015
14 Nov 2014 MR01 Registration of charge 088800390001, created on 14 November 2014
08 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
06 Feb 2014 NEWINC Incorporation