DAWN OF THE INNER LIGHT LTD

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-10 with updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

10/11/2210 November 2022 Change of details for Miss Lauretta Pepe as a person with significant control on 2022-04-30

View Document

05/05/225 May 2022 Director's details changed for Miss Lauretta Pepe on 2022-04-29

View Document

29/04/2229 April 2022 Director's details changed for Miss Lauretta Pepe on 2022-04-29

View Document

29/04/2229 April 2022 Change of details for Miss Lauretta Pepe as a person with significant control on 2022-04-29

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

29/12/2129 December 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

20/03/2120 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

08/12/198 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURETTA PEPE / 12/08/2019

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 8 GAINSBOROUGH ROAD LONDON E11 1HT ENGLAND

View Document

05/07/195 July 2019 COMPANY NAME CHANGED RELIEF SMILE LTD CERTIFICATE ISSUED ON 05/07/19

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM FIVE ACRES DAWBERS LANE EUXTON CHORLEY PR7 6EE ENGLAND

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, SECRETARY ELISA BEDDOWS

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

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

View Accounts

08/02/198 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

10/12/1610 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS ELISA BEDDOWS / 10/12/2016

View Document

10/12/1610 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURETTA PEPE / 10/12/2016

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 27 PARK BROOK LANE SHEVINGTON WIGAN LANCASHIRE WN6 8AF

View Document

12/03/1612 March 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

09/03/169 March 2016 SECRETARY APPOINTED MISS ELISA BEDDOWS

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

08/03/168 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 APPOINTMENT TERMINATED, DIRECTOR CLEMENTE VIVIANO

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PEPE LAURETTA / 27/02/2015

View Document

27/02/1527 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PEPE LAURETTA / 23/11/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VIVIANO CLEMENTE MARCO / 30/10/2014

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 9 TAN HOUSE LANE PARBOLD WIGAN LANCASHIRE WN8 7HG UNITED KINGDOM

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PEPE LAURETTA / 01/12/2013

View Document

10/03/1410 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VIVIANO CLEMENTE MARCO / 01/12/2013

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY RUTH ROONEY

View Document

09/03/139 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM SUITES 4 & 5 OXFORD HOUSE OXFORD ROAD MACCLESFIELD CHESHIRE SK11 8HS

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

17/02/1217 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 7 FAWBOROUGH ROAD NORTHERN MOOR MANCHESTER M23 9BU ENGLAND

View Document

08/07/118 July 2011 SECRETARY APPOINTED RUTH CAROLINE ROONEY

View Document

10/02/1110 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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