- Company Overview for LED PANEL STORE LIMITED (09602850)
- Filing history for LED PANEL STORE LIMITED (09602850)
- People for LED PANEL STORE LIMITED (09602850)
- Charges for LED PANEL STORE LIMITED (09602850)
- More for LED PANEL STORE LIMITED (09602850)
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) |
---|---|---|---|
05 Oct 2024 | AP01 | Appointment of Miss Danielle Sara Welburn as a director on 22 May 2024 | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
30 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
27 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
23 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
21 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
05 Jul 2020 | PSC04 | Change of details for Mr James David Segal as a person with significant control on 30 June 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
20 Jan 2020 | MR01 | Registration of charge 096028500002, created on 17 January 2020 | |
08 Oct 2019 | MR01 | Registration of charge 096028500001, created on 3 October 2019 | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
22 Jul 2018 | CH01 | Director's details changed for Mr James Segal on 22 July 2018 | |
22 Jul 2018 | PSC04 | Change of details for Mr James David Segal as a person with significant control on 22 July 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from 8 King Street Trinity Square Hull HU1 2JJ England to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 20 June 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
19 Oct 2017 | PSC04 | Change of details for Mr Marc David Edgar as a person with significant control on 18 October 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Mr Marc Edgar on 18 October 2017 | |
06 Jul 2017 | PSC02 | Notification of Quadrapuss Limited as a person with significant control on 6 April 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates |