Advanced company searchLink opens in new window

SOLIGHT LIMITED

Company number 04129653

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)
04 Jan 2016 AA Full accounts made up to 31 March 2015
30 Nov 2015 AP03 Appointment of Mr Surinder Arora as a secretary on 26 March 2015
30 Nov 2015 TM01 Termination of appointment of Subash Chander Arora as a director on 26 March 2015
30 Nov 2015 TM02 Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015
17 Mar 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
17 Mar 2015 CH01 Director's details changed for Mrs Sunita Arora on 9 March 2015
17 Mar 2015 CH01 Director's details changed for Mr Surinder Arora on 9 March 2015
17 Mar 2015 CH03 Secretary's details changed for Mr Subash Chander Arora on 9 March 2015
17 Mar 2015 AD01 Registered office address changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 17 March 2015
08 Jan 2015 AA Full accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
24 Feb 2014 AD01 Registered office address changed from C/O Arora International the Grove Bath Road Harmondsworth Middlesex UB7 0DG on 24 February 2014
27 Dec 2013 AA Full accounts made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
08 Oct 2012 AA Full accounts made up to 31 March 2012
26 Jul 2012 TM01 Termination of appointment of Guy Morris as a director
28 Jun 2012 TM01 Termination of appointment of Guy Morris as a director
22 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
08 Dec 2011 AA Full accounts made up to 31 March 2011
05 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
17 Nov 2010 AA Full accounts made up to 31 March 2010
26 Oct 2010 AP01 Appointment of Mr Subash Chander Arora as a director
31 Aug 2010 AP01 Appointment of Guy Christopher Ronald Morris as a director
23 Aug 2010 AA Full accounts made up to 31 March 2009
01 Feb 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders