Advanced company searchLink opens in new window

QIOPTIQ PHOTONICS LIMITED

Company number 02822648

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)
26 Jan 2017 AP03 Appointment of Mrs Alison Mary Chapman as a secretary on 24 January 2017
25 Jan 2017 TM02 Termination of appointment of Richard William Groves as a secretary on 24 January 2017
08 Oct 2016 AA Full accounts made up to 3 January 2016
31 May 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 88,000
04 Oct 2015 AA Full accounts made up to 28 December 2014
28 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 88,000
30 Oct 2014 AP01 Appointment of Mr David Adam Nislick as a director on 20 October 2014
30 Oct 2014 AP01 Appointment of Mr James Vincent Rao as a director on 20 October 2014
30 Oct 2014 TM02 Termination of appointment of Mark Anthony Rees as a secretary on 15 July 2014
20 Aug 2014 AA Full accounts made up to 29 December 2013
16 Jul 2014 AP03 Appointment of Mr Richard William Groves as a secretary on 16 July 2014
28 May 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 88,000
12 Nov 2013 TM01 Termination of appointment of Richard Ivimey Cook as a director
31 Oct 2013 MR04 Satisfaction of charge 3 in full
19 Sep 2013 AA Full accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
11 Jun 2012 AA Full accounts made up to 31 December 2011
29 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
05 Dec 2011 TM01 Termination of appointment of Volker Brockmeyer as a director
01 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
31 May 2011 CH01 Director's details changed for Volker Brockmeyer on 31 May 2011
22 Mar 2011 AA Full accounts made up to 31 December 2010
15 Jul 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
29 Jun 2010 CERTNM Company name changed point source LIMITED\certificate issued on 29/06/10
  • RES15 ‐ Change company name resolution on 2010-06-28
29 Jun 2010 CONNOT Change of name notice