Advanced company searchLink opens in new window

THE NORWICH ARCHITECTURAL LIGHTING COMPANY LIMITED

Company number 04074773

Filter by category

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)
14 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
18 Oct 2023 PSC04 Change of details for James Rackham as a person with significant control on 18 October 2023
18 Oct 2023 CH01 Director's details changed for James Rackham on 18 October 2023
12 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
23 May 2023 SH01 Statement of capital following an allotment of shares on 12 May 2023
  • GBP 1
12 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
29 Jun 2021 TM02 Termination of appointment of Andrew Alan Fisher as a secretary on 25 May 2021
29 Jun 2021 AP03 Appointment of Mrs Rachel Rackham as a secretary on 26 May 2021
23 Jun 2021 PSC04 Change of details for James Rackham as a person with significant control on 8 April 2021
23 Jun 2021 TM01 Termination of appointment of Andrew Alan Fisher as a director on 25 May 2021
22 Jun 2021 PSC07 Cessation of Andrew Alan Fisher as a person with significant control on 8 April 2021
18 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
19 Feb 2021 AA Micro company accounts made up to 31 March 2020
17 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
17 Dec 2020 PSC01 Notification of James Rackham as a person with significant control on 6 October 2020
17 Dec 2020 PSC07 Cessation of Richard Turner as a person with significant control on 25 August 2020
17 Dec 2020 PSC07 Cessation of Beverley Kay Fisher as a person with significant control on 25 August 2020
09 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 Nov 2020 TM01 Termination of appointment of Richard Turner as a director on 14 September 2020
03 Nov 2020 TM01 Termination of appointment of Beverley Kay Fisher as a director on 14 September 2020
09 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates