Advanced company searchLink opens in new window

CARL ZEISS MICROSCOPY LIMITED

Company number 03053545

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jun 2018 PSC03 Notification of Carl Zeiss Stiftung Active as a person with significant control on 6 April 2016
01 Jun 2018 AP01 Appointment of Mr Daniel Aldridge as a director on 1 June 2018
01 Jun 2018 TM01 Termination of appointment of Robert Taylor as a director on 1 June 2018
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
07 Sep 2017 AP01 Appointment of Mr Michael Albiez as a director on 7 September 2017
07 Sep 2017 TM01 Termination of appointment of Markus Weber as a director on 7 September 2017
28 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 28 July 2017
19 May 2017 AA Full accounts made up to 30 September 2016
05 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
06 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2,700,000
12 Apr 2016 AA Full accounts made up to 30 September 2015
28 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 May 2015
22 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2,700,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2015.
18 May 2015 AP01 Appointment of Mr Markus Weber as a director on 1 February 2015
18 May 2015 TM01 Termination of appointment of Wilhelm Northemann as a director on 27 February 2015
13 Apr 2015 AP01 Appointment of Mr Paul Adderley as a director on 27 March 2015
23 Mar 2015 AA Full accounts made up to 30 September 2014
04 Feb 2015 TM01 Termination of appointment of Frank Stietz as a director on 27 January 2015
14 Jan 2015 CH01 Director's details changed for Robert Taylor on 14 January 2015
14 Jan 2015 CH03 Secretary's details changed for Mr Vincent Paul Lynch on 14 January 2015
14 Jan 2015 CH01 Director's details changed for Allister Mcbride on 14 January 2015
12 Dec 2014 TM01 Termination of appointment of Bernhard Ohnesorge as a director on 1 April 2014
12 Dec 2014 TM01 Termination of appointment of Ulrich Simon as a director on 12 December 2014
02 Oct 2014 TM01 Termination of appointment of Thomas Rohe as a director on 1 October 2014
03 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,700,000