LIGHT MODULATION LIMITED
Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Confirmation statement made on 2024-12-13 with updates |
13/12/2413 December 2024 | Appointment of Mr Mauricio Alexander Mendez Diaz as a director on 2024-12-12 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/07/245 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/10/237 October 2023 | Termination of appointment of Alfredo Mendelsohn as a director on 2023-10-07 |
18/07/2318 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
30/01/2330 January 2023 | Registered office address changed from 50 Marshall Street Folkestone Kent CT19 6ES to Lab 18 Dirac Crescent Emersons Green Bristol BS16 7FR on 2023-01-30 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | Compulsory strike-off action has been discontinued |
16/10/2216 October 2022 | Accounts for a dormant company made up to 2021-10-24 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
05/01/225 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
24/10/2124 October 2021 | Annual accounts for year ending 24 Oct 2021 |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Accounts for a dormant company made up to 2020-10-31 |
06/01/216 January 2021 | DISS40 (DISS40(SOAD)) |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES |
05/01/215 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
05/01/215 January 2021 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH REMESAR AMOEDO |
29/12/2029 December 2020 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/06/1922 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
24/03/1924 March 2019 | DIRECTOR APPOINTED MR JOSEPH REMESAR AMOEDO |
24/03/1924 March 2019 | DIRECTOR APPOINTED MR ALFREDO MENDELSOHN |
24/03/1924 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES |
24/03/1924 March 2019 | 22/03/19 STATEMENT OF CAPITAL GBP 5000000 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/08/1813 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
23/04/1823 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELIOS ENERGIA LIMITED |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
23/04/1823 April 2018 | DISS REQUEST WITHDRAWN |
20/03/1820 March 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
07/03/187 March 2018 | APPLICATION FOR STRIKING-OFF |
14/02/1814 February 2018 | DISS REQUEST WITHDRAWN |
14/02/1814 February 2018 | APPLICATION FOR STRIKING-OFF |
14/02/1814 February 2018 | DISS REQUEST WITHDRAWN |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
01/07/171 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
01/07/171 July 2017 | APPOINTMENT TERMINATED, DIRECTOR MONICA MACIAS CHAVEZ |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/10/166 October 2016 | DISS40 (DISS40(SOAD)) |
05/10/165 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
04/10/164 October 2016 | FIRST GAZETTE |
02/11/152 November 2015 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR |
02/11/152 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/08/1514 August 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
14/12/1414 December 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/02/143 February 2014 | DIRECTOR APPOINTED MS MONICA MACIAS CHAVEZ |
07/10/137 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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