- Company Overview for ILUMED PROPERTIES LTD (03820930)
- Filing history for ILUMED PROPERTIES LTD (03820930)
- People for ILUMED PROPERTIES LTD (03820930)
- Charges for ILUMED PROPERTIES LTD (03820930)
- More for ILUMED PROPERTIES LTD (03820930)
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
|