Advanced company searchLink opens in new window

FOTOLEC TECHNOLOGIES HOLDINGS LIMITED

Company number 09075132

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)
07 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
23 Mar 2021 CH03 Secretary's details changed for Michael Graham-Cloete on 23 March 2021
23 Mar 2021 CH01 Director's details changed for Mr Michael Graham-Cloete on 23 March 2021
04 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
19 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
30 May 2019 CH01 Director's details changed for Mrs Julie Carol Payne on 30 May 2019
03 Dec 2018 CH01 Director's details changed for Mr Christopher Leslie Payne on 3 December 2018
19 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
28 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 06/06/2018
27 Jul 2018 PSC07 Cessation of Christopher Leslie Payne as a person with significant control on 25 April 2018
27 Jul 2018 PSC02 Notification of Viribus Holdings Limited as a person with significant control on 25 April 2018
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 28/09/2018.
11 May 2018 AP01 Appointment of Mrs Julie Carol Payne as a director on 9 May 2018
25 Apr 2018 TM01 Termination of appointment of David Arthur Rowden as a director on 25 April 2018
31 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
08 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
23 Jan 2017 SH03 Purchase of own shares.
30 Dec 2016 AA Accounts for a small company made up to 30 June 2016
19 Dec 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Dec 2016 SH06 Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 1,794,000.00
09 Dec 2016 TM01 Termination of appointment of Michael John Lynch Goodwin as a director on 30 November 2016
17 Sep 2016 SH03 Purchase of own shares.
07 Sep 2016 SH06 Cancellation of shares. Statement of capital on 18 August 2016
  • GBP 1,924,000