Advanced company searchLink opens in new window

REMOTE CONTROLLED LIGHTING LTD.

Company number 04219710

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)
02 Feb 2024 AP01 Appointment of Mr. Paul James Crisp as a director on 1 February 2024
02 Feb 2024 TM01 Termination of appointment of Laurentiu Octavian Vlad as a director on 1 February 2024
02 Feb 2024 TM01 Termination of appointment of Jason Scott Mullen as a director on 1 February 2024
02 Feb 2024 TM01 Termination of appointment of Steven Joseph Briggs as a director on 1 February 2024
02 Feb 2024 TM01 Termination of appointment of Alan Peyrat as a director on 1 February 2024
02 Feb 2024 CS01 Confirmation statement made on 1 December 2023 with no updates
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2023 AA Unaudited abridged accounts made up to 31 December 2022
30 Aug 2023 TM01 Termination of appointment of Todd Richard Wodzinkski as a director on 30 August 2023
30 Aug 2023 TM01 Termination of appointment of David Hans Jacob as a director on 30 August 2023
30 Aug 2023 TM01 Termination of appointment of Ervin Lynn Cash as a director on 30 August 2023
22 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2023 CS01 Confirmation statement made on 1 December 2022 with no updates
15 Feb 2023 AA Unaudited abridged accounts made up to 31 December 2021
23 May 2022 AA Unaudited abridged accounts made up to 31 March 2021
20 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
22 Nov 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
15 Nov 2021 SH02 Statement of capital on 15 October 2021
  • GBP 380,777
05 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 October 2021
  • GBP 380,777
29 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2021 MA Memorandum and Articles of Association
25 Oct 2021 TM01 Termination of appointment of Jack Ruston as a director on 15 October 2021
25 Oct 2021 CH01 Director's details changed for Mr Ervin Lynn Cash on 15 October 2021