LIGHT FROM AFRICA

05360139
CHARLTON HOUSE DOUR STREET DOVER KENT CT16 1BL

Documents

Documents
Date Category Description Pages
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2023 accounts Annual Accounts 12 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 12 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2021 accounts Annual Accounts 13 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 accounts Annual Accounts 12 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 accounts Annual Accounts 11 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 accounts Annual Accounts 11 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 accounts Annual Accounts 10 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2016 accounts Annual Accounts 10 Buy now
09 Mar 2016 annual-return Annual Return 4 Buy now
06 Dec 2015 accounts Annual Accounts 11 Buy now
19 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2015 annual-return Annual Return 4 Buy now
07 Jan 2015 accounts Annual Accounts 11 Buy now
07 Mar 2014 annual-return Annual Return 4 Buy now
07 Mar 2014 officers Change of particulars for director (Carole Turner Record) 2 Buy now
07 Mar 2014 officers Change of particulars for director (Mr Anthony Record) 2 Buy now
29 Aug 2013 accounts Annual Accounts 11 Buy now
14 Jun 2013 officers Change of particulars for director (Mr Anthony Record) 2 Buy now
01 Mar 2013 annual-return Annual Return 5 Buy now
29 Aug 2012 accounts Annual Accounts 11 Buy now
21 Feb 2012 annual-return Annual Return 5 Buy now
21 Feb 2012 officers Change of particulars for director (Carole Turner Record) 2 Buy now
21 Jun 2011 officers Change of particulars for director (Mr Anthony Record) 3 Buy now
13 May 2011 accounts Annual Accounts 11 Buy now
15 Mar 2011 annual-return Annual Return 5 Buy now
25 Aug 2010 accounts Annual Accounts 11 Buy now
11 Feb 2010 annual-return Annual Return 4 Buy now
11 Feb 2010 officers Change of particulars for director (Carole Turner Record) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Christopher Gregorowski) 2 Buy now
11 Feb 2010 officers Change of particulars for corporate secretary (M and a Secretaries Limited) 2 Buy now
04 Jan 2010 accounts Annual Accounts 13 Buy now
11 Feb 2009 annual-return Annual return made up to 10/02/09 3 Buy now
02 Jan 2009 accounts Annual Accounts 11 Buy now
10 Mar 2008 annual-return Annual return made up to 10/02/08 3 Buy now
11 Dec 2007 accounts Annual Accounts 10 Buy now
07 Mar 2007 annual-return Annual return made up to 10/02/07 5 Buy now
07 Mar 2007 officers Director resigned 1 Buy now
05 Oct 2006 officers Director's particulars changed 1 Buy now
29 Jun 2006 accounts Annual Accounts 10 Buy now
26 May 2006 officers New director appointed 2 Buy now
24 Mar 2006 annual-return Annual return made up to 10/02/06 4 Buy now
03 Jun 2005 address Registered office changed on 03/06/05 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardff CF11 9AB 1 Buy now
03 Jun 2005 officers Director resigned 1 Buy now
03 Jun 2005 officers New director appointed 2 Buy now
03 Jun 2005 officers New director appointed 2 Buy now
03 Jun 2005 officers New director appointed 3 Buy now
21 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
10 Feb 2005 incorporation Incorporation Company 42 Buy now