WHICH LED LIGHT LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-02-14 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-02-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
01/04/231 April 2023 | Confirmation statement made on 2023-02-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/10/215 October 2021 | Total exemption full accounts made up to 2020-12-31 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
04/10/184 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
04/10/174 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/03/1611 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
10/03/1610 March 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NELSON |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/02/1527 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
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 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/02/1419 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
14/02/1414 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY ANDREW NELSON / 14/02/2014 |
14/02/1414 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM NELSON / 14/02/2014 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/03/1312 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
06/06/126 June 2012 | 17/04/12 STATEMENT OF CAPITAL GBP 1 |
06/06/126 June 2012 | 17/04/12 STATEMENT OF CAPITAL GBP 2 |
17/04/1217 April 2012 | APPOINTMENT TERMINATED, SECRETARY M AND A SECRETARIES |
17/04/1217 April 2012 | DIRECTOR APPOINTED MR ANDREW WILLIAM NELSON |
17/04/1217 April 2012 | CURRSHO FROM 28/02/2013 TO 31/12/2012 |
17/04/1217 April 2012 | DIRECTOR APPOINTED MR JAMES TIMOTHY ANDREW NELSON |
17/04/1217 April 2012 | 17/04/12 STATEMENT OF CAPITAL GBP 1 |
17/04/1217 April 2012 | APPOINTMENT TERMINATED, DIRECTOR M AND A NOMINEES LIMITED |
17/04/1217 April 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY |
17/04/1217 April 2012 | COMPANY NAME CHANGED MANDACO 724 LIMITED CERTIFICATE ISSUED ON 17/04/12 |
14/02/1214 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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