Advanced company searchLink opens in new window

SIGNIFY CONSUMER LUMINAIRES UK LIMITED

Company number 01648234

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)
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3,800,000
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3,800,000
05 Aug 2013 AA Full accounts made up to 31 December 2012
06 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
31 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Sep 2011 AP01 Appointment of Mr Martin Robert Armstrong as a director
15 Sep 2011 TM01 Termination of appointment of Peter Maskell as a director
03 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
28 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Nov 2010 AP01 Appointment of Mr Hayden Vivash as a director
03 Nov 2010 TM01 Termination of appointment of Graham Tranter as a director
06 Sep 2010 AA Full accounts made up to 31 December 2009
08 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
10 Aug 2009 AA Full accounts made up to 31 December 2008
01 Jun 2009 363a Return made up to 01/06/09; full list of members
27 Dec 2008 AA Full accounts made up to 31 December 2007
18 Dec 2008 288b Appointment terminated director sven mermans
22 Oct 2008 288b Appointment terminated director jan ruinemans
22 Oct 2008 288b Appointment terminated director allard bijlsma
15 Oct 2008 MEM/ARTS Memorandum and Articles of Association
22 Sep 2008 287 Registered office changed on 22/09/2008 from castle road eurolink commercial park sittingbourne kent ME10 3RN