PROLIGHTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Satisfaction of charge 065477710004 in full

View Document

05/09/235 September 2023 Satisfaction of charge 065477710005 in full

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/12/2012 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/09/1920 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

17/04/1917 April 2019 31/08/18 STATEMENT OF CAPITAL GBP 1100

View Document

17/04/1917 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065477710006

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065477710005

View Document

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065477710004

View Document

24/01/1824 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065477710002

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DOMINIC FARRANT / 28/03/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 2-16 BAYFORD STREET GROUND FLOOR LONDON E8 3SE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065477710003

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DOMINIC FARRANT / 16/01/2015

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DOMINIC FARRANT / 16/01/2015

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065477710002

View Document

01/08/141 August 2014 16/06/14 STATEMENT OF CAPITAL GBP 1200

View Document

01/08/141 August 2014 16/06/14 STATEMENT OF CAPITAL GBP 1200

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 30 - 34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

01/04/141 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY STEVEN NIELSEN

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 52-58 TABERNACLE STREET GOTHAM ERSKINE LLP LONDON EC2A 4NJ UNITED KINGDOM

View Document

29/03/1129 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN NIELSEN / 28/03/2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM GOTHAM ERSKINE LLP FRIENDLY HOUSE 52-58 TABERNACLE STREET LONDON EC2A 4NJ

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY JECO LIMITED

View Document

28/03/0828 March 2008 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