Advanced company searchLink opens in new window

FIRST LIGHT FUSION LIMITED

Company number 07555858

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)
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 January 2018
  • GBP 671.812
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 18 January 2018
  • GBP 552.159
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 January 2018
  • GBP 671.812
01 Dec 2017 RP04CS01 Second filing of Confirmation Statement dated 08/03/2017
30 Sep 2017 AA Accounts for a small company made up to 31 March 2017
28 Jul 2017 TM02 Termination of appointment of Stephen Brindle as a secretary on 12 July 2017
28 Jul 2017 PSC02 Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 23 June 2017
28 Jul 2017 PSC07 Cessation of Ip2Ipo Limited as a person with significant control on 23 June 2017
15 May 2017 AP01 Appointment of Mr Albert Joseph Markus as a director on 1 May 2017
05 May 2017 CH02 Director's details changed for Ip2Ipo Services Limited on 24 April 2017
22 Mar 2017 CH01 Director's details changed for Mr David Sinclair Bryon on 1 April 2016
22 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, change to trading status of shares, shareholder information change) was registered on 01/12/17.
23 Aug 2016 AA Accounts for a small company made up to 31 March 2016
02 Aug 2016 AP01 Appointment of Mr Gianluca Pisanello as a director on 22 July 2016
17 Jun 2016 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 160
15 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 March 2015
15 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 March 2013
15 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 March 2012
05 May 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 548.841
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/18.
05 May 2016 AD03 Register(s) moved to registered inspection location 30 Upper High Street Thame Oxfordshire OX9 3EZ
05 May 2016 AD02 Register inspection address has been changed to 30 Upper High Street Thame Oxfordshire OX9 3EZ
21 Dec 2015 AP01 Appointment of Professor Ronald Aurele Roy as a director on 20 November 2015
10 Nov 2015 AD01 Registered office address changed from , Institute of Advanced Technology Oxford University Begbroke Science Park, Woodstock Road, Yarnton, Oxfordshire, OX5 1PF to Unit 10 Mead Road Yarnton Kidlington Oxfordshire OX5 1QU on 10 November 2015
16 Oct 2015 AA Accounts for a small company made up to 31 March 2015
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 13 August 2015
  • GBP 701.30