PAUL NULTY LIGHTING DESIGN LIMITED
Company number 07702922
- Company Overview for PAUL NULTY LIGHTING DESIGN LIMITED (07702922)
- Filing history for PAUL NULTY LIGHTING DESIGN LIMITED (07702922)
- People for PAUL NULTY LIGHTING DESIGN LIMITED (07702922)
- Charges for PAUL NULTY LIGHTING DESIGN LIMITED (07702922)
- More for PAUL NULTY LIGHTING DESIGN LIMITED (07702922)
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
|
|
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
|
|
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 |