Advanced company searchLink opens in new window

THORN LIGHTING INTERNATIONAL

Company number 02816411

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)
26 Sep 2023 CH01 Director's details changed for Emanuel Hagspiel on 31 August 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
14 Jun 2022 TM01 Termination of appointment of Matthew James Boucher as a director on 1 June 2022
14 Jun 2022 AP01 Appointment of Emanuel Hagspiel as a director on 1 June 2022
11 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
20 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
11 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
15 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
16 Oct 2018 AP01 Appointment of Mr Matthew James Boucher as a director on 1 October 2018
16 Oct 2018 TM01 Termination of appointment of Mark Leonard James Russell as a director on 1 October 2018
07 Jun 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
07 Jun 2018 TM01 Termination of appointment of Paul Marcus Coggins as a director on 8 May 2018
07 Jun 2018 AP01 Appointment of Mr Mark Leonard James Russell as a director on 8 May 2018
10 Jul 2017 AP01 Appointment of Mr Paul Marcus Coggins as a director on 28 June 2017
10 Jul 2017 TM01 Termination of appointment of Philip Oscar Widner as a director on 28 June 2017
08 Jun 2017 CS01 Confirmation statement made on 10 May 2017 with updates
21 Sep 2016 AP03 Appointment of Christopher Colin Whitehead as a secretary on 12 September 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/12/2021 under section 1088 of the Companies Act 2006
21 Sep 2016 TM02 Termination of appointment of St John's Square Secretaries Limited as a secretary on 12 September 2016
21 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/02/2022 under section 1088 of the Companies Act 2006
12 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/02/2022 under section 1088 of the Companies Act 2006
15 Oct 2014 AP01 Appointment of Mr Philip Oscar Widner as a director on 13 October 2014
14 Oct 2014 TM01 Termination of appointment of Martin Anton Brandt as a director on 13 October 2014
27 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/02/2022 under section 1088 of the Companies Act 2006
27 May 2014 CH04 Secretary's details changed for St John's Square Secretaries Limited on 28 June 2013
25 Jul 2013 AD01 Registered office address changed from 20 Farringdon Road London EC1M 3AP on 25 July 2013