COMPOUND PHOTONICS LIMITED

05574885
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
19 Sep 2024 insolvency Liquidation In Administration Progress Report 23 Buy now
27 Apr 2024 insolvency Liquidation In Administration Extension Of Period 3 Buy now
27 Apr 2024 insolvency Liquidation In Administration Progress Report 32 Buy now
27 Apr 2024 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
17 Apr 2024 officers Termination of appointment of director (Yaron Valler) 1 Buy now
23 Mar 2024 insolvency Liquidation In Administration Progress Report 32 Buy now
27 Apr 2023 insolvency Liquidation In Administration Proposals 32 Buy now
06 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Mar 2023 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2022 officers Change of particulars for director (Mr Jeremy Peter Anthony Fletcher) 2 Buy now
24 Oct 2022 officers Change of particulars for director (Mr Yaron Valler) 2 Buy now
23 Sep 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Apr 2022 accounts Annual Accounts 19 Buy now
09 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 officers Change of particulars for director (Mr Yaron Valler) 2 Buy now
18 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2021 accounts Annual Accounts 20 Buy now
08 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 Oct 2019 accounts Annual Accounts 19 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2019 accounts Annual Accounts 18 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2018 officers Termination of appointment of director (Jeremy Charles Mercer) 1 Buy now
04 Apr 2018 officers Termination of appointment of director (Pavel Tatyanin) 1 Buy now
29 Mar 2018 officers Appointment of director (Mr Yaron Valler) 2 Buy now
08 Jan 2018 accounts Annual Accounts 17 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 officers Appointment of director (Mr Pavel Tatyanin) 2 Buy now
11 Sep 2017 officers Appointment of director (Mr Jeremy Charles Mercer) 2 Buy now
05 Sep 2017 officers Termination of appointment of director (Penelope Jane Mcdermid) 1 Buy now
04 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2017 accounts Annual Accounts 15 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2016 officers Appointment of director (Ms Penelope Jane Mcdermid) 2 Buy now
09 Sep 2016 officers Termination of appointment of director (Nathan Anthony Burkey) 1 Buy now
25 Aug 2016 officers Appointment of director (Mr Jeremy Peter Anthony Fletcher) 2 Buy now
15 Jul 2016 officers Termination of appointment of director (Robert Clarence Lind) 1 Buy now
09 May 2016 officers Termination of appointment of director (Jonathan Adam Sachs) 1 Buy now
18 Apr 2016 officers Appointment of director (Mr Nathan Anthony Burkey) 2 Buy now
16 Nov 2015 accounts Annual Accounts 16 Buy now
19 Oct 2015 annual-return Annual Return 6 Buy now
19 Oct 2015 address Move Registers To Sail Company With New Address 1 Buy now
19 Oct 2015 address Change Sail Address Company With New Address 1 Buy now
11 May 2015 officers Termination of appointment of secretary (Siobhan Miles) 1 Buy now
28 Jan 2015 accounts Annual Accounts 17 Buy now
30 Oct 2014 annual-return Annual Return 6 Buy now
30 Oct 2014 officers Change of particulars for director (Mr Jonathan Adam Sachs) 3 Buy now
30 Oct 2014 officers Change of particulars for director (Dr Robert Clarence Lind) 2 Buy now
06 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2013 annual-return Annual Return 6 Buy now
31 Oct 2013 accounts Annual Accounts 9 Buy now
19 Feb 2013 auditors Auditors Resignation Company 1 Buy now
11 Oct 2012 annual-return Annual Return 6 Buy now
11 Oct 2012 officers Change of particulars for director (Dr Jonathan Adam Sachs) 2 Buy now
11 Oct 2012 officers Change of particulars for director (Dr Robert Clarence Lind) 2 Buy now
10 Sep 2012 accounts Annual Accounts 10 Buy now
02 Jan 2012 accounts Annual Accounts 10 Buy now
02 Jan 2012 accounts Amended Accounts 12 Buy now
26 Oct 2011 annual-return Annual Return 6 Buy now
26 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2011 officers Change of particulars for director (Dr Jonathan Adam Sachs) 2 Buy now
28 Mar 2011 officers Change of particulars for secretary (Siobhan Miles) 2 Buy now
25 Feb 2011 accounts Annual Accounts 7 Buy now
01 Nov 2010 annual-return Annual Return 6 Buy now
01 Nov 2010 officers Change of particulars for director (Dr Robert Clarence Lind) 2 Buy now
01 Nov 2010 officers Change of particulars for director (Dr Jonathan Adam Sachs) 2 Buy now
07 Sep 2010 officers Termination of appointment of director (Create Directors Nominees Limited) 2 Buy now
07 Sep 2010 mortgage Particulars of a mortgage or charge 15 Buy now
06 Sep 2010 resolution Resolution 8 Buy now
06 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Aug 2010 officers Appointment of secretary (Siobhan Miles) 3 Buy now
24 Aug 2010 officers Termination of appointment of secretary (Nicola Mitcham) 2 Buy now
17 Jun 2010 resolution Resolution 1 Buy now
13 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 Dec 2009 accounts Annual Accounts 9 Buy now
30 Sep 2009 annual-return Return made up to 27/09/09; full list of members 6 Buy now
09 Sep 2009 address Registered office changed on 09/09/2009 from 43 high street little wilbraham cambridge CB21 5JY 1 Buy now
15 Jun 2009 capital Ad 11/06/09\gbp si 142659@0.01=1426.59\gbp ic 4007.25/5433.84\ 5 Buy now
12 Jun 2009 officers Appointment terminated secretary john stout 1 Buy now
12 Jun 2009 officers Secretary appointed nicola mitcham 2 Buy now
12 May 2009 capital Capitals not rolled up 2 Buy now
12 May 2009 capital Ad 01/11/08\gbp si 69081@0.001=69.081\gbp ic 3938.169/4007.25\ 2 Buy now
26 Mar 2009 capital Ad 11/12/08\gbp si 13333@0.001=13.333\gbp ic 3924.836/3938.169\ 2 Buy now
23 Mar 2009 capital Ad 19/12/08\gbp si 1113325@0.001=1113.325\gbp ic 2811.511/3924.836\ 2 Buy now
22 Dec 2008 accounts Annual Accounts 9 Buy now
06 Nov 2008 capital Capitals not rolled up 2 Buy now
05 Nov 2008 capital Ad 17/10/08\gbp si 117335@0.001=117.335\gbp ic 2694.176/2811.511\ 4 Buy now
24 Oct 2008 capital Ad 17/10/08\gbp si 266666@0.001=266.666\gbp ic 2694.176/2960.842\ 4 Buy now
22 Oct 2008 officers Director's change of particulars / jonathan sachs / 16/10/2008 1 Buy now
22 Oct 2008 officers Director's change of particulars / create directors nominees LIMITED / 16/10/2008 1 Buy now
22 Oct 2008 officers Director's change of particulars / robert lind / 16/10/2008 1 Buy now
22 Oct 2008 officers Secretary's change of particulars / john stout / 16/10/2008 1 Buy now
21 Oct 2008 annual-return Return made up to 27/09/08; full list of members 13 Buy now
22 Sep 2008 capital Ad 01/08/08\gbp si 69081@0.001=69.081\gbp ic 2552.247/2621.328\ 2 Buy now