Confirmation statement. Statement with no updates. |
2023-10-24 |
View Report |
Officers. Officer name: Emanuel Hagspiel. Change date: 2023-08-31. |
2023-09-26 |
View Report |
Accounts. Accounts type dormant. |
2023-08-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-13 |
View Report |
Persons with significant control. Psc name: Thorn Lighting Limited. Change date: 2016-04-06. |
2022-10-13 |
View Report |
Accounts. Accounts type dormant. |
2022-07-25 |
View Report |
Officers. Officer name: Matthew James Boucher. Termination date: 2022-06-01. |
2022-06-14 |
View Report |
Officers. Officer name: Emanuel Hagspiel. Appointment date: 2022-06-01. |
2022-06-14 |
View Report |
Accounts. Accounts type dormant. |
2022-01-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-13 |
View Report |
Accounts. Accounts type dormant. |
2020-12-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-22 |
View Report |
Accounts. Accounts type dormant. |
2019-11-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-16 |
View Report |
Officers. Officer name: Mr Matthew James Boucher. Appointment date: 2018-10-01. |
2018-10-16 |
View Report |
Accounts. Accounts type dormant. |
2018-08-15 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-17 |
View Report |
Accounts. Accounts type dormant. |
2017-06-15 |
View Report |
Accounts. Accounts type dormant. |
2017-03-10 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-18 |
View Report |
Officers. Officer name: Christopher Colin Whitehead. Appointment date: 2016-09-12. |
2016-09-21 |
View Report |
Officers. Termination date: 2016-09-12. Officer name: St John's Square Secretaries Limited. |
2016-09-21 |
View Report |
Accounts. Accounts type dormant. |
2015-11-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-13 |
View Report |
Accounts. Accounts type dormant. |
2014-07-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-21 |
View Report |
Officers. Change date: 2013-06-30. Officer name: St John's Square Secretaries Limited. |
2013-10-21 |
View Report |
Address. Old address: 20 Farringdon Road London EC1M 3AP. Change date: 2013-07-24. |
2013-07-24 |
View Report |
Accounts. Accounts type dormant. |
2013-07-01 |
View Report |
Accounts. Accounts type dormant. |
2013-02-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-20 |
View Report |
Accounts. Accounts type dormant. |
2011-10-13 |
View Report |
Accounts. Accounts type dormant. |
2011-01-18 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-13 |
View Report |
Accounts. Accounts type dormant. |
2010-01-19 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-20 |
View Report |
Officers. Officer name: Claire Therese Thomson. Change date: 2009-10-15. |
2009-10-20 |
View Report |
Officers. Change date: 2009-10-15. Officer name: St John's Square Secretaries Limited. |
2009-10-20 |
View Report |
Officers. Description: Director appointed claire therese thomson. |
2009-06-02 |
View Report |
Officers. Description: Appointment terminated director lindsay small. |
2009-06-02 |
View Report |
Accounts. Accounts type dormant. |
2008-11-02 |
View Report |
Annual return. Legacy. |
2008-10-28 |
View Report |
Accounts. Accounts type dormant. |
2007-11-15 |
View Report |
Annual return. Legacy. |
2007-10-15 |
View Report |
Accounts. Accounts type dormant. |
2006-12-05 |
View Report |
Annual return. Legacy. |
2006-10-16 |
View Report |
Accounts. Accounts type dormant. |
2006-02-22 |
View Report |