42 CAMERA & LIGHTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-01-20 with no updates |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
16/12/2016 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
20/01/1920 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
16/10/1816 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
04/11/174 November 2017 | 04/11/17 STATEMENT OF CAPITAL GBP 200 |
04/11/174 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LORETA EMILIE ALAC / 01/04/2016 |
04/11/174 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON TIMOTHY ASHBY BALL |
04/11/174 November 2017 | CESSATION OF LORETA EMILIE ALAC AS A PSC |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 57 WEBSTER GARDENS LONDON W5 5NB |
21/01/1621 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
22/02/1522 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
20/02/1520 February 2015 | REGISTERED OFFICE CHANGED ON 20/02/2015 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM |
20/01/1420 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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