- Company Overview for RAYSPEC LIMITED (03449630)
- Filing history for RAYSPEC LIMITED (03449630)
- People for RAYSPEC LIMITED (03449630)
- Charges for RAYSPEC LIMITED (03449630)
- More for RAYSPEC LIMITED (03449630)
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) |
---|---|---|---|
01 Aug 2018 | AD01 | Registered office address changed from Sirius House Watery Lane Wooburn Green High Wycombe Buckinghamshire HP10 0AP to 1, the Valley Centre Gordon Road High Wycombe HP13 6EQ on 1 August 2018 | |
08 Jun 2018 | CH01 | Director's details changed for Mr Katsuhiko Sakitama on 31 May 2018 | |
08 Jun 2018 | AP01 | Appointment of Dr Krzysztof Jan Kozaczek as a director on 31 May 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Katsuhiko Sakitama as a director on 31 May 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Hiromi Morita as a director on 31 May 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Sanjay Kamtekar as a director on 31 May 2018 | |
19 Jan 2018 | MR04 | Satisfaction of charge 4 in part | |
19 Jan 2018 | MR04 | Satisfaction of charge 5 in full | |
12 Jan 2018 | AP01 | Appointment of Mr Shigeyuki Kawamura as a director on 26 December 2017 | |
12 Jan 2018 | AP01 | Appointment of Dr Sanjay Kamtekar as a director on 26 December 2017 | |
12 Jan 2018 | PSC02 | Notification of Polatechno Co., Ltd. as a person with significant control on 26 December 2017 | |
12 Jan 2018 | TM01 | Termination of appointment of David Howard Norman as a director on 26 December 2017 | |
12 Jan 2018 | TM01 | Termination of appointment of Andrew Mark King as a director on 26 December 2017 | |
12 Jan 2018 | TM02 | Termination of appointment of Andrew Mark King as a secretary on 26 December 2017 | |
12 Jan 2018 | AP01 | Appointment of Mr Hiromi Morita as a director on 26 December 2017 | |
08 Jan 2018 | PSC07 | Cessation of Mc497 Limited as a person with significant control on 26 December 2017 | |
12 Dec 2017 | AUD | Auditor's resignation | |
15 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
19 Oct 2017 | PSC05 | Change of details for Sgx Sensortech Limited as a person with significant control on 17 November 2016 | |
19 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
18 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2016 | CONNOT | Change of name notice | |
17 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
16 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
19 Nov 2015 | AA | Full accounts made up to 31 March 2015 |