WHICH LED LIGHT LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/04/231 April 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW NELSON

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM C/O ACUITY LEGAL 3 ASSEMBLY SQUARE, BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY ANDREW NELSON / 14/02/2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM NELSON / 14/02/2014

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

06/06/126 June 2012 17/04/12 STATEMENT OF CAPITAL GBP 1

View Document

06/06/126 June 2012 17/04/12 STATEMENT OF CAPITAL GBP 2

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY M AND A SECRETARIES

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR ANDREW WILLIAM NELSON

View Document

17/04/1217 April 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR JAMES TIMOTHY ANDREW NELSON

View Document

17/04/1217 April 2012 17/04/12 STATEMENT OF CAPITAL GBP 1

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR M AND A NOMINEES LIMITED

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY

View Document

17/04/1217 April 2012 COMPANY NAME CHANGED MANDACO 724 LIMITED CERTIFICATE ISSUED ON 17/04/12

View Document

14/02/1214 February 2012 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