- Company Overview for FOLIUM OPTICS (UK) LIMITED (08615302)
- Filing history for FOLIUM OPTICS (UK) LIMITED (08615302)
- People for FOLIUM OPTICS (UK) LIMITED (08615302)
- More for FOLIUM OPTICS (UK) LIMITED (08615302)
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) |
---|---|---|---|
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
20 Jul 2017 | PSC04 | Change of details for Mr John Christopher Rudin as a person with significant control on 19 July 2016 | |
20 Jul 2017 | PSC04 | Change of details for Mr Stephen Christopher Kitson as a person with significant control on 19 July 2016 | |
06 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2016 | AD01 | Registered office address changed from C/O Blenheim Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA to Unit 28 Cooper Road Thornbury Bristol BS35 3UP on 18 October 2016 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
25 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
16 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-16
|
|
22 Jun 2015 | AD01 | Registered office address changed from C/O Blenheim Elm House, 9 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA England to C/O Blenheim Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA on 22 June 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from C/O Blenheim the Court Annex the Green Stoke Gifford Bristol BS34 8PD to C/O Blenheim Elm House, 9 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA on 2 June 2015 | |
07 May 2015 | AP01 | Appointment of Greville Anthony Commins as a director on 1 May 2015 | |
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
27 Mar 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 October 2014 | |
18 Jul 2013 | NEWINC |
Incorporation
|