- Company Overview for LIQUID LIGHTING UK LIMITED (08484931)
- Filing history for LIQUID LIGHTING UK LIMITED (08484931)
- People for LIQUID LIGHTING UK LIMITED (08484931)
- More for LIQUID LIGHTING UK LIMITED (08484931)
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) |
---|---|---|---|
17 Jan 2024 | AD01 | Registered office address changed from 48 Norfolk Road Cliftonville Margate CT9 2HY England to 45 45 Barland Way Aylesbury Buckinghamshire HP18 0UZ on 17 January 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
17 Jan 2024 | PSC07 | Cessation of Natalie Georgas as a person with significant control on 31 December 2023 | |
22 Dec 2023 | AA | Micro company accounts made up to 27 March 2023 | |
16 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
14 Mar 2023 | AA | Micro company accounts made up to 27 March 2022 | |
14 Dec 2022 | AA01 | Previous accounting period shortened from 28 March 2022 to 27 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
23 Nov 2021 | AA | Micro company accounts made up to 28 March 2021 | |
27 Apr 2021 | CH01 | Director's details changed for Mr George Georgas on 15 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
26 Mar 2021 | AA | Micro company accounts made up to 28 March 2020 | |
15 Sep 2020 | AP01 | Appointment of Mr George Georgas as a director on 1 September 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
27 Jan 2020 | AA | Micro company accounts made up to 28 March 2019 | |
29 Dec 2019 | AA01 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
25 Jan 2019 | AA | Micro company accounts made up to 29 March 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH to 48 Norfolk Road Cliftonville Margate CT9 2HY on 19 December 2018 | |
19 Dec 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
14 Mar 2018 | AA | Total exemption full accounts made up to 30 March 2017 | |
14 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Mr Christos Georgas on 10 October 2017 | |
10 Oct 2017 | PSC04 | Change of details for Ms Natalie Georgas as a person with significant control on 10 October 2017 |