PHOTRON (EUROPE) LIMITED

The Barn Bottom Road The Barn Bottom Road, High Wycombe, HP14 4BS, Buckinghamshire
StatusACTIVE
Company No.04087190
CategoryPrivate Limited Company
Incorporated10 Oct 2000
Age23 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

PHOTRON (EUROPE) LIMITED is an active private limited company with number 04087190. It was incorporated 23 years, 7 months, 21 days ago, on 10 October 2000. The company address is The Barn Bottom Road The Barn Bottom Road, High Wycombe, HP14 4BS, Buckinghamshire.



Company Fillings

Accounts with accounts type small

Date: 10 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Andreas Mangold

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2020

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Imagica Group Inc.

Change date: 2018-10-01

Documents

View document PDF

Change to a person with significant control without name date

Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2020

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Imagica Robot Holdings Inc.

Change date: 2018-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Masato Furuse

Appointment date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Kiyoshi Sano

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2017

Action Date: 07 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Imagica Robot Holdings Inc.

Notification date: 2017-10-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-19

Documents

View document PDF

Change person secretary company with change date

Date: 25 Sep 2017

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-31

Officer name: Andrew Thomas Hilton

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Robert Nicholls

Appointment date: 2017-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-24

Officer name: Mr Russell Norton Brown

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-24

Officer name: Nobuo Fuse

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-31

Officer name: Nobuo Fuse

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Thomas Hilton

Change date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Thomas Hilton

Change date: 2015-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew Thomas Hilton

Change date: 2015-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-30

Officer name: Takimizu Takashi

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-30

Officer name: Sano Kiyoshi

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fuse Nobvo

Change date: 2014-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Takimizu Takashi

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sano Kiyoshi

Change date: 2012-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Fuse Nobvo

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Andrew Thomas Hilton

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Address

Type: AD01

Old address: , C/O Seymour Taylor & Co, 57 London Road, High Wycombe, Buckinghamshire, HP11 1BS

Change date: 2013-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Capital

Type: 88(2)

Description: Ad 06/05/01--------- £ si 269998@1=269998 £ ic 2/270000

Documents

View document PDF

Resolution

Date: 05 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Capital

Type: 123

Description: £ nc 1000/270000 06/05/01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 07 Nov 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 06/11/00 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 30 Oct 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chenwell LIMITED\certificate issued on 31/10/00

Documents

View document PDF

Incorporation company

Date: 10 Oct 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRACE-MAUD LTD

101A ELTHAM HIGH STREET,LONDON,SE9 1TD

Number:08917716
Status:ACTIVE
Category:Private Limited Company

HDY SERVICE LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11846385
Status:ACTIVE
Category:Private Limited Company

J GODWIN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11750217
Status:ACTIVE
Category:Private Limited Company

LIFEGUARD SECURITY SERVICES LIMITED

84 GRANGE ROAD,NORTHAMPTON,NN3 2BA

Number:11351067
Status:ACTIVE
Category:Private Limited Company

M.A SANGER CONSULTANCY LIMITED

ANGLO-DAL HOUSE,EDGWARE,HA8 7EB

Number:10489862
Status:ACTIVE
Category:Private Limited Company

POWERBETTER ENVIRONMENTAL PROCESSES LIMITED

THE NOOKIN, 48 LEEDS ROAD,LEEDS,LS26 8JY

Number:04359395
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source