LIGHT MODULATION LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

13/12/2413 December 2024 Appointment of Mr Mauricio Alexander Mendez Diaz as a director on 2024-12-12

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/07/245 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/10/237 October 2023 Termination of appointment of Alfredo Mendelsohn as a director on 2023-10-07

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

16/10/2216 October 2022 Accounts for a dormant company made up to 2021-10-24

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

24/10/2124 October 2021 Annual accounts for year ending 24 Oct 2021

View Accounts

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-10-31

View Document

06/01/216 January 2021 DISS40 (DISS40(SOAD))

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOSEPH REMESAR AMOEDO

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/06/1922 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

24/03/1924 March 2019 DIRECTOR APPOINTED MR JOSEPH REMESAR AMOEDO

View Document

24/03/1924 March 2019 DIRECTOR APPOINTED MR ALFREDO MENDELSOHN

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

24/03/1924 March 2019 22/03/19 STATEMENT OF CAPITAL GBP 5000000

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELIOS ENERGIA LIMITED

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 DISS REQUEST WITHDRAWN

View Document

20/03/1820 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/187 March 2018 APPLICATION FOR STRIKING-OFF

View Document

14/02/1814 February 2018 DISS REQUEST WITHDRAWN

View Document

14/02/1814 February 2018 APPLICATION FOR STRIKING-OFF

View Document

14/02/1814 February 2018 DISS REQUEST WITHDRAWN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

01/07/171 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

01/07/171 July 2017 APPOINTMENT TERMINATED, DIRECTOR MONICA MACIAS CHAVEZ

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 DISS40 (DISS40(SOAD))

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR

View Document

02/11/152 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/08/1514 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

14/12/1414 December 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/02/143 February 2014 DIRECTOR APPOINTED MS MONICA MACIAS CHAVEZ

View Document

07/10/137 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information