TLO - TURN LIGHTS ON LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-08-31

View Document

26/10/2226 October 2022 Previous accounting period shortened from 2023-01-31 to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MISS GEORGINA VERITY JONES / 13/02/2019

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA VERITY JONES / 13/02/2019

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM FLAT 6 THE LOFTS HUNTER STREET CARDIFF CF10 5GX WALES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR ASHLEY COOPER

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA VERITY JONES / 23/03/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 1 CENTRAL SQUARE CARDIFF CF10 1FS WALES

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM CAPITAL BUILDINGS TYNDALL STREET CARDIFF CF10 4AZ WALES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/04/1622 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 200

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MATTHEW WAYNE DAVIES

View Document

22/04/1622 April 2016 ADOPT ARTICLES 05/04/2016

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GERARD COOPER / 19/02/2016

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA VERITY JONES / 19/02/2016

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA VERITY JONES / 19/02/2016

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 6 THE LOFTS HUNTER STREET CARDIFF CF10 5GX

View Document

04/02/164 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED ASHLEY GERARD COOPER

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/05/1529 May 2015 18/05/15 STATEMENT OF CAPITAL GBP 134

View Document

29/05/1529 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/151 May 2015 CONSOLIDATION 31/12/14

View Document

15/04/1515 April 2015 31/12/14 STATEMENT OF CAPITAL GBP 100

View Document

03/02/153 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

07/01/147 January 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