Advanced company searchLink opens in new window

BULL'S EYE LANTERN LTD

Company number 07294856

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)
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
29 Nov 2022 AP01 Appointment of Ms Catrin Rees-Hannibal as a director on 29 November 2022
29 Nov 2022 TM01 Termination of appointment of Jaakko Luukanen as a director on 29 November 2022
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Sep 2022 AA01 Previous accounting period extended from 23 December 2021 to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
03 Oct 2021 TM01 Termination of appointment of Paul Dixon as a director on 30 September 2021
22 Sep 2021 AA Total exemption full accounts made up to 30 December 2020
15 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 30 December 2019
13 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
10 Oct 2019 CH01 Director's details changed for John Jeffrey Leahy on 1 October 2019
10 Oct 2019 AD01 Registered office address changed from 2 Patreane Way Michaelstone Gardens Cardiff CF5 4SA United Kingdom to Brangwyn Penymorfa Lane Carmarthen SA31 2NR on 10 October 2019
22 Sep 2019 AA Total exemption full accounts made up to 30 December 2018
11 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
22 Sep 2018 AA Total exemption full accounts made up to 30 December 2017
27 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
27 Jun 2018 PSC08 Notification of a person with significant control statement
28 Nov 2017 AA Total exemption full accounts made up to 30 December 2016
21 Sep 2017 AA01 Previous accounting period shortened from 24 December 2016 to 23 December 2016
30 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
30 Jul 2017 AD01 Registered office address changed from 1 the Malt House East Farleigh Maidstone Kent ME16 9NB to 2 Patreane Way Michaelstone Gardens Cardiff CF5 4SA on 30 July 2017