Advanced company searchLink opens in new window

FEMTO VISION LTD

Company number 10894159

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)
23 Dec 2024 TM01 Termination of appointment of Scott Winship as a director on 15 December 2024
23 Dec 2024 AP01 Appointment of Miss Stephanie Demetriou as a director on 15 December 2024
04 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
07 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
10 Jul 2024 TM01 Termination of appointment of Yuval Yashiv as a director on 10 July 2024
10 Jul 2024 AP01 Appointment of Scott Winship as a director on 10 July 2024
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
10 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
04 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
08 Apr 2021 TM01 Termination of appointment of Jared Aron Eisenberg as a director on 1 April 2021
13 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
04 Sep 2020 AP01 Appointment of Mr Yuval Yashiv as a director on 4 September 2020
12 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
16 Apr 2020 AD03 Register(s) moved to registered inspection location The Office 47 Watchetts Drive Camberley Surrey GU15 2PQ
16 Apr 2020 AD02 Register inspection address has been changed to The Office 47 Watchetts Drive Camberley Surrey GU15 2PQ
26 Sep 2019 AP01 Appointment of Mr Jared Aron Eisenberg as a director on 18 September 2019
26 Sep 2019 TM01 Termination of appointment of Errol Damelin as a director on 18 September 2019
19 Sep 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
14 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
07 May 2019 AD01 Registered office address changed from Labs Atrium Suite 3 18 North Stables Market Chalk Farm Road London NW1 8AH England to 727-729 High Road London N12 0BP on 7 May 2019
07 May 2019 AD01 Registered office address changed from Arthur House Chorlton Street Manchester M1 3FH to Labs Atrium Suite 3 18 North Stables Market Chalk Farm Road London NW1 8AH on 7 May 2019