PHOTIC LIMITED

03727722
WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN

Documents

Documents
Date Category Description Pages
13 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2023 accounts Annual Accounts 12 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2022 accounts Annual Accounts 12 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Dec 2021 accounts Annual Accounts 10 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Dec 2020 accounts Annual Accounts 10 Buy now
03 Apr 2020 capital Return of Allotment of shares 3 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2019 accounts Annual Accounts 9 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2018 accounts Annual Accounts 10 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2017 accounts Annual Accounts 9 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Dec 2016 accounts Annual Accounts 6 Buy now
11 Apr 2016 annual-return Annual Return 3 Buy now
29 Dec 2015 accounts Annual Accounts 3 Buy now
04 May 2015 annual-return Annual Return 3 Buy now
30 Dec 2014 accounts Annual Accounts 3 Buy now
21 May 2014 annual-return Annual Return 3 Buy now
21 May 2014 officers Change of particulars for director (Kevin Miness) 2 Buy now
30 Dec 2013 accounts Annual Accounts 3 Buy now
22 Apr 2013 annual-return Annual Return 3 Buy now
28 Dec 2012 accounts Annual Accounts 5 Buy now
26 Mar 2012 annual-return Annual Return 3 Buy now
23 Dec 2011 accounts Annual Accounts 5 Buy now
07 Jun 2011 officers Termination of appointment of secretary (Susan Miness) 1 Buy now
22 Mar 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 5 Buy now
14 Apr 2010 annual-return Annual Return 4 Buy now
14 Apr 2010 officers Change of particulars for director (Kevin Miness) 2 Buy now
26 Jan 2010 accounts Annual Accounts 4 Buy now
13 May 2009 annual-return Return made up to 05/03/09; full list of members 3 Buy now
04 Feb 2009 accounts Annual Accounts 6 Buy now
11 Apr 2008 annual-return Return made up to 05/03/08; full list of members 3 Buy now
02 Feb 2008 accounts Annual Accounts 6 Buy now
27 Mar 2007 annual-return Return made up to 05/03/07; full list of members 2 Buy now
17 Jan 2007 accounts Annual Accounts 6 Buy now
16 Mar 2006 annual-return Return made up to 05/03/06; full list of members 2 Buy now
16 Mar 2006 officers Director's particulars changed 1 Buy now
03 Feb 2006 accounts Annual Accounts 6 Buy now
21 Mar 2005 annual-return Return made up to 05/03/05; full list of members 2 Buy now
28 Feb 2005 accounts Annual Accounts 6 Buy now
05 Apr 2004 annual-return Return made up to 05/03/04; full list of members 6 Buy now
17 Jan 2004 accounts Annual Accounts 6 Buy now
18 Mar 2003 annual-return Return made up to 05/03/03; full list of members 6 Buy now
07 Aug 2002 accounts Annual Accounts 6 Buy now
11 Mar 2002 annual-return Return made up to 05/03/02; full list of members 6 Buy now
05 Feb 2002 accounts Annual Accounts 6 Buy now
19 Mar 2001 annual-return Return made up to 05/03/01; full list of members 6 Buy now
08 Nov 2000 accounts Annual Accounts 6 Buy now
17 Mar 2000 annual-return Return made up to 05/03/00; full list of members 6 Buy now
21 Dec 1999 capital Ad 05/03/99--------- £ si 98@1=98 £ ic 2/100 2 Buy now
25 Mar 1999 officers Director resigned 1 Buy now
25 Mar 1999 officers Secretary resigned 1 Buy now
25 Mar 1999 officers New secretary appointed 2 Buy now
25 Mar 1999 officers New director appointed 2 Buy now
05 Mar 1999 incorporation Incorporation Company 15 Buy now