Advanced company searchLink opens in new window

ILUMED PROPERTIES LTD

Company number 03820930

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2025 AA Micro company accounts made up to 31 August 2024
07 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with no updates
24 Dec 2023 AA Micro company accounts made up to 31 August 2023
06 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
14 Jan 2023 AA Micro company accounts made up to 31 August 2022
12 Sep 2022 CS01 Confirmation statement made on 6 August 2022 with updates
12 Sep 2022 CH01 Director's details changed for Penelope Mary Alison on 12 September 2022
24 Feb 2022 AA Micro company accounts made up to 31 August 2021
08 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
21 Jan 2021 AA Micro company accounts made up to 31 August 2020
08 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 August 2019
14 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
04 Feb 2019 AA Micro company accounts made up to 31 August 2018
08 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
23 Feb 2018 AA Micro company accounts made up to 31 August 2017
22 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
30 May 2017 AA Total exemption full accounts made up to 31 August 2016
24 Apr 2017 CH01 Director's details changed for David John Arpino on 11 April 2017
24 Apr 2017 CH01 Director's details changed for Penelope Mary Alison on 11 April 2017
24 Apr 2017 AD01 Registered office address changed from 96 Dorchester Avenue London N13 5DX England to 31B Wellingtonias Warfield Park Bracknell RG42 3RL on 24 April 2017
20 Feb 2017 AD01 Registered office address changed from 59 Bouldish Farm Road Ascot Berkshire SL5 9EN to 96 Dorchester Avenue London N13 5DX on 20 February 2017
09 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
25 May 2016 AA Total exemption full accounts made up to 31 August 2015
18 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2