PROLIGHTING LIMITED

06547771
GROUND FLOOR 6-8 HEMMING STREET LONDON ENGLAND E1 5BL

Documents

Documents
Date Category Description Pages
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 accounts Annual Accounts 13 Buy now
08 Sep 2023 mortgage Statement of satisfaction of a charge 4 Buy now
05 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 accounts Annual Accounts 12 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 12 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2020 accounts Annual Accounts 12 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 12 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2019 capital Notice of cancellation of shares 4 Buy now
17 Apr 2019 capital Return of purchase of own shares 3 Buy now
02 Apr 2019 mortgage Registration of a charge 23 Buy now
06 Nov 2018 mortgage Registration of a charge 19 Buy now
21 Aug 2018 accounts Annual Accounts 12 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 mortgage Registration of a charge 13 Buy now
24 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2017 accounts Annual Accounts 15 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2017 officers Change of particulars for director (Mr Simon Dominic Farrant) 2 Buy now
04 Jul 2016 accounts Annual Accounts 6 Buy now
01 Jun 2016 annual-return Annual Return 4 Buy now
27 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2015 mortgage Registration of a charge 52 Buy now
07 Sep 2015 accounts Annual Accounts 10 Buy now
13 Apr 2015 annual-return Annual Return 4 Buy now
16 Jan 2015 officers Change of particulars for director (Simon Dominic Farrant) 2 Buy now
16 Jan 2015 officers Change of particulars for director (Simon Dominic Farrant) 2 Buy now
17 Nov 2014 accounts Annual Accounts 9 Buy now
27 Aug 2014 mortgage Registration of a charge 23 Buy now
01 Aug 2014 capital Return of Allotment of shares 3 Buy now
01 Aug 2014 capital Return of Allotment of shares 3 Buy now
01 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2014 annual-return Annual Return 3 Buy now
31 Jan 2014 accounts Annual Accounts 6 Buy now
05 Apr 2013 annual-return Annual Return 3 Buy now
22 Mar 2013 officers Termination of appointment of secretary (Steven Nielsen) 1 Buy now
03 Jan 2013 accounts Annual Accounts 6 Buy now
04 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
28 Mar 2012 annual-return Annual Return 4 Buy now
02 Jan 2012 accounts Annual Accounts 6 Buy now
21 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Mar 2011 annual-return Annual Return 4 Buy now
04 Jan 2011 accounts Annual Accounts 5 Buy now
30 Mar 2010 annual-return Annual Return 4 Buy now
31 Jan 2010 accounts Annual Accounts 4 Buy now
08 Apr 2009 annual-return Return made up to 28/03/09; full list of members 3 Buy now
08 Apr 2009 officers Secretary's change of particulars / steven nielsen / 28/03/2008 1 Buy now
07 May 2008 officers Appointment terminated secretary jeco LIMITED 1 Buy now
07 May 2008 address Registered office changed on 07/05/2008 from gotham erskine LLP friendly house 52-58 tabernacle street london EC2A 4NJ 1 Buy now
28 Mar 2008 incorporation Incorporation Company 15 Buy now