CTO LIGHTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Resolutions

View Document

15/07/2415 July 2024 Statement of company's objects

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

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

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

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

View Accounts

22/06/2122 June 2021 Memorandum and Articles of Association

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

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

View Accounts

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

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034198510003

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

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

View Accounts

14/07/1814 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

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

View Accounts

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM UNIT 208 BELGRAVIA WORKSHOPS 157-163 MARLBOROUGH ROAD LONDON N19 4NF

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034198510002

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034198510001

View Document

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

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

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

View Accounts

15/01/1415 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLARE TURNER / 14/08/2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS DAVID TURNER / 14/08/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 14/08/09 NO CHANGES

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLARE TURNER / 10/11/2007

View Document

28/11/0828 November 2008 RETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TURNER / 10/11/2007

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: UNIT 102A BELGRAVIA WORKSHOPS 157-163 MARLBOROUGH ROAD LONDON N19 4NF

View Document

17/09/0417 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 35 PARK AVENUE NORTH LONDON N8 7RU

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 REGISTERED OFFICE CHANGED ON 16/09/97 FROM: TATE & CO 11 BRIDGE WHARF ROAD OLD ISLEWORTH MIDDLESEX TW7 6BS

View Document

15/09/9715 September 1997 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

14/08/9714 August 1997 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