Advanced company searchLink opens in new window

POLYPHOTONIX LIMITED

Company number 06544953

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)
27 Jun 2019 AP01 Appointment of Mr Jose Alfredo Ramos Plasencia as a director on 7 June 2019
27 Jun 2019 TM01 Termination of appointment of Deborah Rachael Sharpe as a director on 7 June 2019
16 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
26 Jun 2018 CS01 Confirmation statement made on 23 April 2018 with updates
03 May 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 166,122.916
14 Mar 2018 SH01 Statement of capital following an allotment of shares on 9 November 2017
  • GBP 51,237.693
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Oct 2017 AP01 Appointment of Mrs Deborah Rachael Sharpe as a director on 18 October 2017
22 Jun 2017 CS01 Confirmation statement made on 23 April 2017 with updates
09 May 2017 TM01 Termination of appointment of Kirk Douglas Siderman-Wolter as a director on 4 May 2017
10 Apr 2017 TM01 Termination of appointment of Graham Stewart Hillier as a director on 13 March 2017
08 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
03 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2017 SH01 Statement of capital following an allotment of shares on 13 January 2017
  • GBP 106,989.294
21 Feb 2017 SH08 Change of share class name or designation
16 Sep 2016 TM01 Termination of appointment of Neville Peter Hamlin as a director on 31 May 2016
16 Sep 2016 TM02 Termination of appointment of Neville Peter Hamlin as a secretary on 31 May 2016
16 Sep 2016 AP01 Appointment of Mr Kirk Douglas Siderman-Wolter as a director on 15 September 2016
20 Jun 2016 SH01 Statement of capital following an allotment of shares on 29 May 2016
  • GBP 56,807.569
17 Jun 2016 SH01 Statement of capital following an allotment of shares on 28 March 2016
  • GBP 56,805.952
23 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 56,376.06
11 Jan 2016 AA Full accounts made up to 31 March 2015
18 Dec 2015 MR01 Registration of charge 065449530003, created on 5 December 2015
18 Aug 2015 MR01 Registration of charge 065449530001, created on 7 August 2015