Advanced company searchLink opens in new window

NIGHTLARK LTD

Company number 05266214

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)
22 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
23 May 2013 AA Total exemption small company accounts made up to 31 August 2012
23 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
10 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Mar 2012 AA Accounts for a dormant company made up to 31 August 2011
26 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
12 Apr 2011 AA Accounts for a dormant company made up to 31 August 2010
29 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
17 May 2010 AA Accounts for a dormant company made up to 31 August 2009
04 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
11 Jun 2009 AA Total exemption full accounts made up to 31 August 2008
11 Dec 2008 363a Return made up to 21/10/08; full list of members
17 Nov 2008 287 Registered office changed on 17/11/2008 from 61 chandos place london WC2N 4HG
28 Apr 2008 AA Total exemption full accounts made up to 31 August 2007
17 Dec 2007 363a Return made up to 21/10/07; full list of members
27 Jun 2007 AA Accounts for a dormant company made up to 31 August 2006
05 Mar 2007 363a Return made up to 21/10/06; full list of members
24 Apr 2006 AA Accounts for a dormant company made up to 31 August 2005
16 Jan 2006 363a Return made up to 21/10/05; full list of members
08 Nov 2005 225 Accounting reference date shortened from 31/10/05 to 31/08/05
13 Jun 2005 288b Secretary resigned
28 May 2005 395 Particulars of mortgage/charge
28 May 2005 395 Particulars of mortgage/charge
26 May 2005 288a New secretary appointed