GARRABRIDGE LIGHTING CONTROLS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Appointment of Ms Audrey Fitzgerald as a secretary on 2023-07-01

View Document

04/08/234 August 2023 Termination of appointment of Eugene Fitzgerald as a director on 2023-07-01

View Document

04/08/234 August 2023 Termination of appointment of Eugene Fitzgerald as a secretary on 2023-07-01

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/01/1523 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM
ROOM F1 11-12 SOUTHCOMBE STREET
LONDON
W14 0RA

View Document

08/01/148 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DISS40 (DISS40(SOAD))

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM NO 1 LYRIC SQUARE HAMMERSMITH LONDON W6 0NB UNITED KINGDOM

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

08/12/108 December 2010 DIRECTOR APPOINTED MR FRANK FITZGERALD

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN KAVANAGH

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MR EUGENE FITZGERALD

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY POREMA LIMITED

View Document

08/12/108 December 2010 SECRETARY APPOINTED MR EUGENE FITZGERALD

View Document

07/12/107 December 2010 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