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)
15 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
  • 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
17 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
  • 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
29 Feb 2012 CH01 Director's details changed for Martin Anton Brandt on 1 January 2012
17 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
  • 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
21 Oct 2010 AP01 Appointment of Martin Anton Brandt as a director
21 Oct 2010 TM01 Termination of appointment of Thomas Spitzenpfeil as a director
12 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
  • 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
11 May 2010 CH04 Secretary's details changed for St John's Square Secretaries Limited on 10 May 2010
05 Jun 2009 363a Return made up to 10/05/09; full list of members
  • 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
02 Jun 2009 288a Director appointed claire therese thomson
  • 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
02 Jun 2009 288b Appointment terminated director lindsay small
19 May 2008 363a Return made up to 10/05/08; full list of members
19 May 2008 288c Secretary's change of particulars / st john's square secretaries LIMITED / 10/05/2008
15 May 2007 363a Return made up to 10/05/07; full list of members
10 May 2006 363a Return made up to 10/05/06; full list of members
17 May 2005 363s Return made up to 10/05/05; full list of members
14 May 2004 363s Return made up to 10/05/04; full list of members
13 May 2004 288a New director appointed
13 May 2004 288a New director appointed
13 May 2004 288b Director resigned
13 May 2004 288b Director resigned
27 Feb 2004 288a New secretary appointed
27 Feb 2004 288b Secretary resigned
13 Dec 2003 287 Registered office changed on 13/12/03 from: 78 hatton garden london EC1N 8JA
14 Nov 2003 AA Full accounts made up to 30 April 2003