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)
16 Aug 2016 AP03 Appointment of Miss Jessica Coles as a secretary on 16 August 2016
16 Aug 2016 TM02 Termination of appointment of Max Geoffrey Horwell as a secretary on 16 August 2016
16 Aug 2016 TM02 Termination of appointment of Max Geoffrey Horwell as a secretary on 16 August 2016
10 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
29 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 666
26 Jun 2015 AD01 Registered office address changed from 196-197 High Street Egham Surrey TW20 9ED to The Tower Building 7th Floor 11 York Road London SE1 7NX on 26 June 2015
12 Jan 2015 SH03 Purchase of own shares.
23 Dec 2014 SH06 Cancellation of shares. Statement of capital on 11 December 2014
  • GBP 666
23 Dec 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
07 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
07 Aug 2014 CH01 Director's details changed for Mr Paul David Nulty on 1 June 2014
07 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
09 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
30 Mar 2012 SH01 Statement of capital following an allotment of shares on 15 March 2012
  • GBP 1,000.00
30 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Feb 2012 AD01 Registered office address changed from Level 3 31 Southolm Street London SW11 5EZ United Kingdom on 3 February 2012
20 Jan 2012 AA01 Current accounting period shortened from 31 July 2012 to 31 March 2012
13 Jul 2011 NEWINC Incorporation