DRK LIGHTING REMEDIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Registration of charge 089260180002, created on 2024-05-14

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

26/01/2426 January 2024 Registered office address changed from 180 Piccadilly London W1J 9HF England to 4th Floor 49 st James's Street London SW1A 1AH on 2024-01-26

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-23 with updates

View Document

29/03/2229 March 2022 Change of details for Mrs Catherine Roberts as a person with significant control on 2022-03-01

View Document

28/03/2228 March 2022 Registered office address changed from Innovations House Staple Gardens Winchester Hampshire SO23 8SR England to 180 Piccadilly London W1J 9HF on 2022-03-28

View Document

28/03/2228 March 2022 Director's details changed for Mr Adam Roberts on 2022-03-01

View Document

28/03/2228 March 2022 Director's details changed for Mr Adam Roberts on 2022-03-01

View Document

28/03/2228 March 2022 Change of details for Mrs Catherine Roberts as a person with significant control on 2022-03-01

View Document

28/03/2228 March 2022 Director's details changed for Mrs Catherine Roberts on 2022-03-01

View Document

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

View Accounts

16/02/2116 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

08/02/218 February 2021 05/02/21 STATEMENT OF CAPITAL GBP 80

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, DIRECTOR IAN LLOYD

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089260180001

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

11/03/1611 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

05/12/155 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROPER-KNIGHT / 06/03/2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LLOYD / 06/03/2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ROBERTS / 06/03/2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERTS / 06/03/2015

View Document

24/07/1524 July 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 23A SHEPHERD MARKET LONDON W1J 7PW

View Document

22/07/1522 July 2015 DISS40 (DISS40(SOAD))

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

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

View Accounts

06/03/146 March 2014 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