STRIKE A LIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

08/08/258 August 2025 NewRegistration of charge 032594910024, created on 2025-08-01

View Document

08/04/258 April 2025 Registration of charge 032594910023, created on 2025-04-03

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

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

View Accounts

07/10/247 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/08/2416 August 2024 Registration of charge 032594910022, created on 2024-08-15

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

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

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/05/2318 May 2023 Registration of charge 032594910021, created on 2023-05-04

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

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

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Previous accounting period shortened from 2020-10-29 to 2020-10-28

View Document

26/11/2026 November 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/10/2028 October 2020 PREVSHO FROM 30/10/2019 TO 29/10/2019

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032594910019

View Document

31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

22/07/1922 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

22/07/1922 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

22/07/1922 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

22/07/1922 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032594910014

View Document

22/07/1922 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032594910015

View Document

22/07/1922 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032594910016

View Document

22/07/1922 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/07/1922 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/07/1922 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032594910018

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

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

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032594910017

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEWART LIGHT / 07/10/2016

View Document

02/11/162 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES STEWART LIGHT / 07/10/2016

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/07/1518 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032594910016

View Document

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

View Accounts

15/10/1415 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032594910015

View Document

04/11/134 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032594910014

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/10/1215 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEWART LIGHT / 05/10/2012

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES STEWART LIGHT / 05/10/2012

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEWART LIGHT / 07/10/2011

View Document

07/11/117 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES STEWART LIGHT / 07/10/2011

View Document

08/09/118 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/103 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/10/0928 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART LIGHT / 07/10/2009

View Document

16/01/0916 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

04/11/084 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY LIGHT

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR GRAEME LIGHT

View Document

14/05/0814 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

17/04/0817 April 2008 GBP IC 100/87 26/03/08 GBP SR 13@1=13

View Document

30/10/0730 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

21/01/0421 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/02/0216 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0216 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0216 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0127 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0111 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

07/08/017 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/08/0022 August 2000 DELIVERY EXT'D 3 MTH 31/10/99

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/10/9929 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 DELIVERY EXT'D 3 MTH 31/10/98

View Document

13/01/9913 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

25/07/9825 July 1998 DELIVERY EXT'D 3 MTH 31/10/97

View Document

17/12/9717 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9714 November 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

29/08/9729 August 1997 SECRETARY RESIGNED

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 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