Photonic Energy Ltd was registered on 11 June 2013, it's status is listed as "Active". We do not know the number of employees at this company. Rajdev, Jayesh is the current director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAJDEV, Jayesh | 11 June 2013 | 13 March 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 March 2020 | |
AD01 - Change of registered office address | 13 February 2020 | |
CS01 - N/A | 18 November 2019 | |
PSC02 - N/A | 18 November 2019 | |
PSC09 - N/A | 18 November 2019 | |
CS01 - N/A | 02 October 2019 | |
AA - Annual Accounts | 21 March 2019 | |
TM01 - Termination of appointment of director | 14 March 2019 | |
MR04 - N/A | 11 January 2019 | |
CS01 - N/A | 17 October 2018 | |
AD01 - Change of registered office address | 16 July 2018 | |
RESOLUTIONS - N/A | 02 July 2018 | |
CS01 - N/A | 02 March 2018 | |
AA - Annual Accounts | 27 December 2017 | |
TM02 - Termination of appointment of secretary | 20 November 2017 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 10 April 2017 | |
AD01 - Change of registered office address | 07 April 2017 | |
MR01 - N/A | 28 December 2016 | |
MR04 - N/A | 23 December 2016 | |
AR01 - Annual Return | 07 July 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 July 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AP02 - Appointment of corporate director | 03 November 2015 | |
TM01 - Termination of appointment of director | 03 November 2015 | |
AP01 - Appointment of director | 03 November 2015 | |
AR01 - Annual Return | 29 June 2015 | |
MR01 - N/A | 02 April 2015 | |
AA - Annual Accounts | 05 March 2015 | |
SH01 - Return of Allotment of shares | 16 February 2015 | |
SH06 - Notice of cancellation of shares | 04 February 2015 | |
SH01 - Return of Allotment of shares | 03 February 2015 | |
SH01 - Return of Allotment of shares | 02 February 2015 | |
AR01 - Annual Return | 29 July 2014 | |
SH03 - Return of purchase of own shares | 23 June 2014 | |
SH06 - Notice of cancellation of shares | 09 June 2014 | |
RESOLUTIONS - N/A | 02 June 2014 | |
SH19 - Statement of capital | 02 June 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 02 June 2014 | |
CAP-SS - N/A | 02 June 2014 | |
SH01 - Return of Allotment of shares | 10 March 2014 | |
RESOLUTIONS - N/A | 29 November 2013 | |
SH01 - Return of Allotment of shares | 29 November 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 29 November 2013 | |
SH03 - Return of purchase of own shares | 29 November 2013 | |
AP04 - Appointment of corporate secretary | 27 November 2013 | |
AP01 - Appointment of director | 22 November 2013 | |
NEWINC - New incorporation documents | 11 June 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 December 2016 | Fully Satisfied |
N/A |
A registered charge | 01 April 2015 | Fully Satisfied |
N/A |