Advanced company searchLink opens in new window

N-LIGHTEN (NORTH EAST) LIMITED

Company number 04751204

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)
17 Mar 2016 AD01 Registered office address changed from 1 the Meadows Newcastle upon Tyne NE3 3NA to Office F4 Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 17 March 2016
03 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
15 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3
09 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Jul 2014 CERTNM Company name changed trio training LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-06-26
  • NM01 ‐ Change of name by resolution
01 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Jun 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
03 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
05 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
24 Nov 2010 AD01 Registered office address changed from Suite B, Fenham Hall Studios Fenham Hall Drive Fenham Newcastle upon Tyne NE4 9YH on 24 November 2010
10 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Mrs Marie Wray on 1 May 2010
10 May 2010 CH01 Director's details changed for Mrs Sheila Gray on 1 May 2010
10 May 2010 CH01 Director's details changed for Mrs Denise Gray on 1 May 2010
01 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
05 Aug 2009 363a Return made up to 01/05/09; full list of members
17 Jun 2009 288c Director's change of particulars denise gray logged form
17 Jun 2009 288c Director's change of particulars marie wray logged form
17 Jun 2009 288c Director's change of particulars sheila gray logged form
16 Jun 2009 288a Director appointed mrs denise gray
16 Jun 2009 288b Appointment terminated director david wray