Advanced company searchLink opens in new window

E3LIGHT LIMITED

Company number 10502340

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)
10 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
25 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
18 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
18 Apr 2023 CH01 Director's details changed for Mr Flemming Viktor Andersen on 18 April 2023
18 Apr 2023 PSC04 Change of details for Mr Flemming Viktor Andersen as a person with significant control on 18 April 2023
29 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
18 May 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
17 May 2022 CH01 Director's details changed for Mr Flemming Viktor Andersen on 17 May 2022
01 Apr 2022 AA Unaudited abridged accounts made up to 30 June 2021
13 May 2021 AD01 Registered office address changed from The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW United Kingdom to Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB on 13 May 2021
26 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
08 Oct 2020 AAMD Amended accounts made up to 30 June 2019
08 Oct 2020 AAMD Amended accounts made up to 30 June 2018
08 Oct 2020 AAMD Amended accounts made up to 30 June 2020
08 Sep 2020 AD01 Registered office address changed from 15 Hearle Way Hatfield AL10 9EW England to The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW on 8 September 2020
29 Jul 2020 PSC01 Notification of Flemming Viktor Andersen as a person with significant control on 1 July 2020
29 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 29 July 2020
28 Jul 2020 PSC07 Cessation of E3Light Group a/S as a person with significant control on 1 July 2020
20 Jul 2020 AA Unaudited abridged accounts made up to 30 June 2020
21 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
29 Nov 2019 AA Unaudited abridged accounts made up to 30 June 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
30 Oct 2018 AA Unaudited abridged accounts made up to 30 June 2018
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
13 Sep 2018 AD01 Registered office address changed from Janelle House Hartham Lane Hertford SG14 1QN England to 15 Hearle Way Hatfield AL10 9EW on 13 September 2018