Advanced company searchLink opens in new window

CAMBRIDGE PHOTON TECHNOLOGY LIMITED

Company number 12296980

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)
10 Jun 2024 AA Micro company accounts made up to 30 November 2023
11 Mar 2024 SH01 Statement of capital following an allotment of shares on 11 March 2024
  • GBP 173,460.66
13 Nov 2023 PSC02 Notification of Source2 Enterprises Llc as a person with significant control on 27 September 2023
10 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
05 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 27/09/2023
26 Sep 2023 SH01 Statement of capital following an allotment of shares on 4 September 2023
  • GBP 140,936.78
26 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 124,674.84
12 Jul 2023 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 12 July 2023
11 Apr 2023 AA Micro company accounts made up to 30 November 2022
20 Mar 2023 TM01 Termination of appointment of Chris Harris as a director on 15 March 2023
08 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
20 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 123,590.72
16 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 3 November 2021
01 Apr 2022 AA Micro company accounts made up to 30 November 2021
04 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 16/06/22
26 Jul 2021 AA Micro company accounts made up to 30 November 2020
04 May 2021 AP01 Appointment of Chris Gibbs as a director on 3 March 2021
16 Feb 2021 TM01 Termination of appointment of John Malcolm Grimshaw as a director on 31 January 2021
11 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
12 Oct 2020 AP01 Appointment of Dr Akshay Rao as a director on 15 September 2020
09 Sep 2020 AP01 Appointment of Dr John Malcolm Grimshaw as a director on 27 August 2020
22 Jul 2020 TM01 Termination of appointment of Tania Villares Balsa as a director on 16 July 2020