NICE LIGHT LTD
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-25 with updates |
25/11/2425 November 2024 | Notification of Elena Andreicheva as a person with significant control on 2023-04-01 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/09/2328 September 2023 | Certificate of change of name |
20/09/2320 September 2023 | Micro company accounts made up to 2023-03-31 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-19 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
23/04/2023 April 2020 | DIRECTOR APPOINTED MS ELENA ANDREICHEVA |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/12/1922 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 17 JOSEPHINE AVENUE LONDON SW2 2JX |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/08/156 August 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/08/145 August 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/08/136 August 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/07/1231 July 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/10/113 October 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
29/09/1129 September 2011 | REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 5CARLTON PLACE CASTLEVIEW ROAD WEYBRIDGE SURREY KT13 9AL |
01/09/111 September 2011 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD |
03/05/113 May 2011 | APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER |
30/07/1030 July 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PUGH / 20/07/2009 |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/08/0921 August 2009 | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | APPOINTMENT TERMINATED SECRETARY JAYNE GOOD |
16/07/0816 July 2008 | SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER |
08/11/078 November 2007 | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/02/0716 February 2007 | NEW SECRETARY APPOINTED |
16/02/0716 February 2007 | NEW DIRECTOR APPOINTED |
16/02/0716 February 2007 | REGISTERED OFFICE CHANGED ON 16/02/07 FROM: TOP FLOOR 17 JOSEPHINE AVENUE LONDON SW2 2JX |
16/02/0716 February 2007 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 |
03/08/063 August 2006 | COMPANY NAME CHANGED MERCURIAL IMAGES LTD CERTIFICATE ISSUED ON 03/08/06 |
19/07/0619 July 2006 | DIRECTOR RESIGNED |
19/07/0619 July 2006 | SECRETARY RESIGNED |
19/07/0619 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company