Advanced company searchLink opens in new window

PHOTRON (EUROPE) LIMITED

Company number 04087190

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)
19 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 19 October 2017
25 Sep 2017 CH03 Secretary's details changed for Andrew Thomas Hilton on 31 March 2016
24 Jul 2017 AP01 Appointment of Mr Timothy Robert Nicholls as a director on 24 July 2017
24 Jul 2017 AP01 Appointment of Mr Russell Norton Brown as a director on 24 July 2017
24 Jul 2017 TM01 Termination of appointment of Nobuo Fuse as a director on 24 July 2017
22 Jun 2017 AA Accounts for a small company made up to 31 March 2017
07 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
06 Oct 2016 CH01 Director's details changed for Nobuo Fuse on 31 July 2015
06 Oct 2016 CH01 Director's details changed for Mr Andrew Thomas Hilton on 31 March 2016
25 May 2016 AA Full accounts made up to 31 March 2016
27 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 270,000
27 Oct 2015 CH01 Director's details changed for Andrew Thomas Hilton on 1 October 2015
27 Oct 2015 CH03 Secretary's details changed for Andrew Thomas Hilton on 1 October 2015
10 Jun 2015 AA Full accounts made up to 31 March 2015
25 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 270,000
30 Oct 2014 CH01 Director's details changed for Takimizu Takashi on 30 October 2014
30 Oct 2014 CH01 Director's details changed for Sano Kiyoshi on 30 October 2014
30 Oct 2014 CH01 Director's details changed for Fuse Nobvo on 30 October 2014
06 May 2014 AA Full accounts made up to 31 March 2014
21 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 270,000
21 Oct 2013 CH01 Director's details changed for Takimizu Takashi on 1 October 2012
21 Oct 2013 CH01 Director's details changed for Sano Kiyoshi on 1 October 2012
21 Oct 2013 CH01 Director's details changed for Andrew Thomas Hilton on 1 October 2012
21 Oct 2013 CH01 Director's details changed for Fuse Nobvo on 1 October 2012
25 Jul 2013 AD01 Registered office address changed from , C/O Seymour Taylor & Co, 57 London Road, High Wycombe, Buckinghamshire, HP11 1BS on 25 July 2013