M J LIGHTING TECHNOLOGY LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

20/11/2420 November 2024 Change of details for Mr Stephen John Smith as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Director's details changed for Mr Stephen John Smith on 2024-11-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HARDMAN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/03/2019 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVINDER SINGH LOTAY / 21/01/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVINDER SINGH LOTAY / 21/01/2020

View Document

21/01/2021 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVINDER SINGH LOTAY / 21/01/2020

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/02/1912 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM UNIT 2 BARROWMORE ESTATE GREAT BARROW CHESTER CHESHIRE CH3 7JS

View Document

01/02/161 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 DIRECTOR APPOINTED MR JEFFREY HARDMAN

View Document

11/02/1511 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/02/1412 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/01/1328 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/01/1128 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

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

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVINDER SINGH LOTAY / 01/10/2009

View Document

17/03/1017 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SMITH / 01/10/2009

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 CURREXT FROM 31/01/2009 TO 31/07/2009

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATE, DIRECTOR ANTHONY HAMILTON LOGGED FORM

View Document

13/05/0813 May 2008 DIRECTOR AND SECRETARY APPOINTED DAVINDER SINGHLOTAY

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATE, SECRETARY SUSAN HAMILTON LOGGED FORM

View Document

04/02/084 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

27/10/0727 October 2007 REGISTERED OFFICE CHANGED ON 27/10/07 FROM: THE WORKSHOP PEPLOW HALL ESTATE PEPLOW MARKET DRAYTON SHROPSHIRE TF9 3JP

View Document

27/01/0727 January 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information