- Company Overview for FEMTO VISION LTD (10894159)
- Filing history for FEMTO VISION LTD (10894159)
- People for FEMTO VISION LTD (10894159)
- Registers for FEMTO VISION LTD (10894159)
- More for FEMTO VISION LTD (10894159)
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 |