- Company Overview for PROLIGHTING LIMITED (06547771)
- Filing history for PROLIGHTING LIMITED (06547771)
- People for PROLIGHTING LIMITED (06547771)
- Charges for PROLIGHTING LIMITED (06547771)
- More for PROLIGHTING LIMITED (06547771)
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
|
|
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
|
|
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
|
|
01 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 16 June 2014
|
|
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
|
|
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 |