Advanced company searchLink opens in new window

POWERPHOTONIC LIMITED

Company number SC267035

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)
01 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
16 Aug 2017 AA Accounts for a small company made up to 31 December 2016
10 May 2017 MR01 Registration of charge SC2670350003, created on 5 May 2017
27 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
15 Feb 2017 AP01 Appointment of Mr David Roger Evans as a director on 18 May 2016
13 Oct 2016 AA Accounts for a small company made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 13,034.67
09 May 2016 AP03 Appointment of Mr Richard John George Clarke as a secretary on 1 April 2016
06 May 2016 TM02 Termination of appointment of Robert Mackean as a secretary on 1 April 2016
06 May 2016 TM01 Termination of appointment of Howard John Baker as a director on 28 April 2016
22 Feb 2016 AP01 Appointment of Mr Richard John George Clarke as a director on 28 January 2016
09 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 13,034.67
09 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Oct 2015 TM01 Termination of appointment of Denis Roderick Hall as a director on 1 October 2015
03 Oct 2015 AA Accounts for a small company made up to 31 December 2014
02 Jul 2015 MR04 Satisfaction of charge 2 in full
01 Jun 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,499.54
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • GBP 10,499.54
24 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Dec 2014 TM01 Termination of appointment of Nigel Christian Hedley as a director on 28 November 2014
20 Oct 2014 AUD Auditor's resignation
26 Sep 2014 AA Accounts for a small company made up to 31 December 2013
11 Jun 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 7,964.41
09 Jun 2014 CH01 Director's details changed for Professor Denis Roderick Hall on 1 June 2014