Advanced company searchLink opens in new window

PHOTON ENERGY LIMITED

Company number 06038182

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)
28 Nov 2024 CS01 Confirmation statement made on 28 November 2024 with updates
28 Nov 2024 AD01 Registered office address changed from Windsor Square 8 Windsor Square Silver Street Reading Berkshire RG1 2th to 5 Windsor Square Silver Street Reading RG1 2th on 28 November 2024
25 Nov 2024 SH01 Statement of capital following an allotment of shares on 26 September 2024
  • GBP 30,590
26 Sep 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
23 Aug 2024 MA Memorandum and Articles of Association
23 Aug 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2024 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
23 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Aug 2024 SH08 Change of share class name or designation
23 Aug 2024 SH06 Cancellation of shares. Statement of capital on 19 August 2024
  • GBP 29,440
07 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
02 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with updates
09 Aug 2023 SH01 Statement of capital following an allotment of shares on 11 May 2023
  • GBP 37,760.00
03 Aug 2023 CH01 Director's details changed for Dr Jonathan Richard Bates on 30 June 2010
03 Aug 2023 PSC04 Change of details for Mr Michael John Holmes as a person with significant control on 20 May 2017
03 Aug 2023 AP01 Appointment of Mrs Jennifer Laura Palfreyman as a director on 1 August 2023
03 Aug 2023 AP01 Appointment of Mrs Claire Joan Brennan as a director on 1 August 2023
28 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 PSC07 Cessation of Lucy Ann Aitchison as a person with significant control on 24 May 2023
05 Jun 2023 TM01 Termination of appointment of Lucy Ann Aitchison as a director on 24 May 2023
08 Mar 2023 SH03 Purchase of own shares.
01 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Feb 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Feb 2023 SH08 Change of share class name or designation