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)
18 Aug 2015 MR01 Registration of charge 065449530002, created on 7 August 2015
26 Jun 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 56,462.97
26 Mar 2015 AP01 Appointment of Dr Graham Stewart Hillier as a director on 6 March 2015
12 Nov 2014 SH01 Statement of capital following an allotment of shares on 24 October 2014
  • GBP 56,462.978
12 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Oct 2014 AA Full accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 55,758.101
04 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
23 Dec 2013 TM01 Termination of appointment of Ralph Pickles as a director
23 Dec 2013 AP02 Appointment of Helmsway Limited as a director
31 Oct 2013 AA Full accounts made up to 31 March 2013
15 Jul 2013 SH01 Statement of capital following an allotment of shares on 5 July 2013
  • GBP 55,756.00
15 Jul 2013 SH08 Change of share class name or designation
15 Jul 2013 SH02 Sub-division of shares on 5 July 2013
15 Jul 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 05/07/2013
08 Jul 2013 AP01 Appointment of Mr David Ian Johnston as a director
17 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
17 Apr 2013 AD04 Register(s) moved to registered office address
21 Nov 2012 AA Full accounts made up to 31 March 2012
03 Aug 2012 SH01 Statement of capital following an allotment of shares on 5 July 2012
  • GBP 50,100
03 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Max nom vale of shares £50000 £1 shares rights attached to deferred shares 05/07/2012
03 Aug 2012 SH02 Sub-division of shares on 3 July 2012
03 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 03/07/2012
15 May 2012 AP01 Appointment of Mr Martin Neil Holland as a director
13 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders