C. U. LIGHTING LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

02/04/252 April 2025 Full accounts made up to 2024-09-30

View Document

24/04/2424 April 2024 Full accounts made up to 2023-09-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

22/01/2422 January 2024 Change of details for Cu Phosco Limited as a person with significant control on 2016-04-23

View Document

18/04/2318 April 2023 Full accounts made up to 2022-09-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

25/02/2225 February 2022 Full accounts made up to 2021-09-30

View Document

21/02/2221 February 2022 Director's details changed for Mrs Nicola Marques Butler on 2022-01-01

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

12/03/2012 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES MARQUES

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MRS NICOLA MARQUES BUTLER

View Document

03/05/193 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021968860004

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

20/02/1820 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY DEREK WHEELER

View Document

14/02/1714 February 2017 SECRETARY APPOINTED MR DAVID FRAIN

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY JOHN ROACH

View Document

04/04/164 April 2016 SECRETARY APPOINTED MR DEREK WHEELER

View Document

15/03/1615 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

25/08/1525 August 2015 AUDITOR'S RESIGNATION

View Document

12/03/1512 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES MARQUES

View Document

01/04/141 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

11/02/1411 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

05/04/135 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

30/08/1230 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/08/1230 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/03/1228 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

08/02/128 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 2 GROVE MANSIONS HIGH STREET WANSTEAD LONDON E11 2AE

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM CHARLES HOUSE LOWER ROAD GREAT AMWELL, WARE HERTS SG12 9TA

View Document

28/03/1128 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

18/02/1118 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR REGINALD MARQUES

View Document

16/03/1016 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID MARQUES / 02/10/2009

View Document

12/03/1012 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/03/0913 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 26/09/08

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 26/09/03

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 FULL ACCOUNTS MADE UP TO 27/09/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 AUDITOR'S RESIGNATION

View Document

20/06/0120 June 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS; AMEND

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/02/9918 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/02/99

View Document

18/02/9918 February 1999 £ NC 100000/500000 11/02/99

View Document

17/03/9817 March 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/09/951 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9527 March 1995 RETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/03/9420 March 1994 FULL ACCOUNTS MADE UP TO 01/10/93

View Document

20/03/9420 March 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 03/10/92

View Document

22/03/9322 March 1993 REGISTERED OFFICE CHANGED ON 22/03/93

View Document

22/03/9322 March 1993 RETURN MADE UP TO 08/03/93; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 NEW DIRECTOR APPOINTED

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

25/03/9125 March 1991 RETURN MADE UP TO 08/03/91; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/893 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/09/88

View Document

27/09/8827 September 1988 NC INC ALREADY ADJUSTED

View Document

10/05/8810 May 1988 WD 30/03/88 AD 20/11/87--------- £ SI 98@1=98 £ IC 2/100

View Document

10/05/8810 May 1988 WD 30/03/88 PD 20/11/87--------- £ SI 2@1

View Document

07/04/887 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/11/8726 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/8720 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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