Advanced company searchLink opens in new window

PROLIGHTING LIMITED

Company number 06547771

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 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jun 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,200
27 Apr 2016 AD01 Registered office address changed from 2-16 Bayford Street Ground Floor London E8 3SE to Ground Floor 6-8 Hemming Street London E1 5BL on 27 April 2016
13 Oct 2015 MR01 Registration of charge 065477710003, created on 28 September 2015
07 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,200
16 Jan 2015 CH01 Director's details changed for Simon Dominic Farrant on 16 January 2015
16 Jan 2015 CH01 Director's details changed for Simon Dominic Farrant on 16 January 2015
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Aug 2014 MR01 Registration of charge 065477710002, created on 27 August 2014
01 Aug 2014 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • GBP 1,200
01 Aug 2014 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • GBP 1,200
01 Aug 2014 AD01 Registered office address changed from 30 - 34 New Bridge Street London EC4V 6BJ to 2-16 Bayford Street Ground Floor London E8 3SE on 1 August 2014
01 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-01
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
22 Mar 2013 TM02 Termination of appointment of Steven Nielsen as a secretary
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
04 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Mar 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Oct 2011 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 21 October 2011
14 Oct 2011 AD01 Registered office address changed from 52-58 Tabernacle Street Gotham Erskine Llp London EC2A 4NJ United Kingdom on 14 October 2011
29 Mar 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010