Advanced company searchLink opens in new window

PAUL NULTY LIGHTING DESIGN LIMITED

Company number 07702922

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)
19 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
18 Dec 2024 RP04CS01 Second filing of Confirmation Statement dated 13 July 2022
22 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with no updates
21 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
17 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
27 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 18/12/2024.
18 Jul 2022 PSC02 Notification of Paul Nulty Lighting Topco Limited as a person with significant control on 4 July 2022
18 Jul 2022 PSC07 Cessation of Paul David Nulty as a person with significant control on 4 July 2022
21 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
14 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
23 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
17 Aug 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
07 Apr 2020 AD01 Registered office address changed from The Tower Building 7th Floor 11 York Road London SE1 7NX to 246 Westminster Bridge Road London SE1 7PD on 7 April 2020
29 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
19 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
12 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
07 Aug 2018 CS01 Confirmation statement made on 13 July 2018 with updates
16 Jan 2018 SH06 Cancellation of shares. Statement of capital on 4 December 2017
  • GBP 500
16 Jan 2018 SH03 Purchase of own shares.
28 Dec 2017 TM01 Termination of appointment of Christopher Paul Waugh-Bacchus as a director on 7 December 2017
28 Dec 2017 TM01 Termination of appointment of Max Geoffrey Horwell as a director on 4 December 2017
20 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
25 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
23 Feb 2017 MR01 Registration of charge 077029220001, created on 23 February 2017