KILL THE LIGHTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-28

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

01/03/241 March 2024 Appointment of Mr Michael David Thomas as a director on 2024-03-01

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Registered office address changed from 22 the Nursery Sutton Courtenay Abingdon OX14 4UA England to Cherry Tree Heol Byeastwood Coity Bridgend CF35 6BN on 2024-02-27

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-27 with updates

View Document

06/04/226 April 2022 Cessation of David William Richmond as a person with significant control on 2022-04-01

View Document

06/04/226 April 2022 Termination of appointment of David William Richmond as a director on 2022-04-01

View Document

06/04/226 April 2022 Notification of James Clark as a person with significant control on 2022-04-01

View Document

06/04/226 April 2022 Appointment of Mr James Stuart Clark as a director on 2022-04-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-02-27 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM GROUND FLOOR FRONT, 9 HEATHMANS ROAD LONDON SW6 4TJ UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/02/1928 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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