AA |
Full accounts data made up to September 30, 2024
filed on: 26th, June 2025
| accounts
|
Free Download
(35 pages)
|
SH01 |
Capital declared on May 15, 2025: 58129084.00 GBP
filed on: 16th, June 2025
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, June 2025
| resolution
|
Free Download
(1 page)
|
CH01 |
On April 7, 2025 director's details were changed
filed on: 7th, April 2025
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 7, 2025 director's details were changed
filed on: 7th, April 2025
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 7, 2025 director's details were changed
filed on: 7th, April 2025
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 7, 2025 director's details were changed
filed on: 7th, April 2025
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 7, 2025 director's details were changed
filed on: 7th, April 2025
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2025 to March 31, 2025
filed on: 27th, February 2025
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to June 30, 2024 (was September 30, 2024).
filed on: 28th, January 2025
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 13, 2024 new director was appointed.
filed on: 16th, December 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Change occurred on November 28, 2024. Company's previous address: Aycliffe Business Park Millennium Way Newton Aycliffe DL5 6JW England.
filed on: 28th, November 2024
| address
|
Free Download
(1 page)
|
AP01 |
On November 15, 2024 new director was appointed.
filed on: 18th, November 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 15, 2024 new director was appointed.
filed on: 18th, November 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 15, 2024 new director was appointed.
filed on: 18th, November 2024
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, October 2024
| resolution
|
Free Download
(29 pages)
|
SH01 |
Capital declared on September 27, 2024: 28129084.00 GBP
filed on: 1st, October 2024
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Aycliffe Business Park Millennium Way Newton Aycliffe DL5 6JW. Change occurred on September 30, 2024. Company's previous address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom.
filed on: 30th, September 2024
| address
|
Free Download
(1 page)
|
AP01 |
On September 27, 2024 new director was appointed.
filed on: 30th, September 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 27, 2024
filed on: 30th, September 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 27, 2024
filed on: 30th, September 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 27, 2024
filed on: 30th, September 2024
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed ii-vi compound semiconductors LIMITEDcertificate issued on 27/09/24
filed on: 27th, September 2024
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed octric semiconductor LIMITEDcertificate issued on 27/09/24
filed on: 27th, September 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment was terminated on September 6, 2024
filed on: 6th, September 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2023
filed on: 15th, May 2024
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on March 14, 2024
filed on: 7th, May 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(25 pages)
|
CH01 |
On March 9, 2023 director's details were changed
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 18, 2023
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On January 18, 2023 new director was appointed.
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(28 pages)
|
AP01 |
On December 23, 2021 new director was appointed.
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU. Change occurred on December 7, 2021. Company's previous address: 25 Canada Square Level 37 London E14 5LQ England.
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on August 21, 2020
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(25 pages)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2020
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(28 pages)
|
SH01 |
Capital declared on January 15, 2019: 28129083.00 GBP
filed on: 24th, March 2020
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(29 pages)
|
AAMD |
Full accounts with changes made up to June 30, 2017
filed on: 9th, November 2018
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(27 pages)
|
AD01 |
New registered office address 25 Canada Square Level 37 London E14 5LQ. Change occurred on September 7, 2018. Company's previous address: 40 Bank Street Level 29 London E14 5DS England.
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on September 6, 2018
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 18, 2018: 22685002.00 GBP
filed on: 22nd, May 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 40 Bank Street Level 29 London E14 5DS. Change occurred on April 23, 2018. Company's previous address: Unit 20B Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU England.
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to June 30, 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: April 3, 2018) of a secretary
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 3, 2018 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: April 3, 2018) of a secretary
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 3, 2018
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 24, 2017: 12325002.00 GBP
filed on: 30th, November 2017
| capital
|
Free Download
(3 pages)
|
CH03 |
On October 19, 2017 secretary's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 20B Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU. Change occurred on October 19, 2017. Company's previous address: Unit 20 Oakham Enterprise Park, Ashwell Road Oakham Rutland LE15 7TU England.
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On October 19, 2017 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 19, 2017 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 20 Oakham Enterprise Park, Ashwell Road Oakham Rutland LE15 7TU. Change occurred on August 14, 2017. Company's previous address: One London Wall London EC2Y 5AB United Kingdom.
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
On July 31, 2017 new director was appointed.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, August 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 14, 2017
filed on: 14th, August 2017
| resolution
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 31, 2017
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On July 31, 2017 new director was appointed.
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: July 31, 2017) of a secretary
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, April 2017
| resolution
|
Free Download
(37 pages)
|
AP01 |
On January 13, 2017 new director was appointed.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 13, 2017 new director was appointed.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 13, 2017
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 13, 2017
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 16, 2017
filed on: 16th, January 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 12, 2017
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2016
| incorporation
|
Free Download
(14 pages)
|
SH01 |
Capital declared on December 1, 2016: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|