BULB & LIGHT LIMITED

Company Documents

DateDescription
29/07/2129 July 2021 Micro company accounts made up to 2020-04-29

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/06/1621 June 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1514 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOURIS MIAH / 13/04/2015

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY KHALED HUSSAIN

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR TOURIS MIAH

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOURIS MIAH / 13/04/2015

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR KHALED HUSSAIN

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR KHALED HUSSAIN

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 5 MASEFIELD ROAD BRAINTRE LONDON CM7 1AA UNITED KINGDOM

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALED HUSSAIN / 09/04/2015

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 9 FAIR FIELD BRAINTREE ESSEX CM7 3HA UNITED KINGDOM

View Document

07/04/157 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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