- Company Overview for BACKLIGHT INC LTD (07876320)
- Filing history for BACKLIGHT INC LTD (07876320)
- People for BACKLIGHT INC LTD (07876320)
- More for BACKLIGHT INC LTD (07876320)
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) |
---|---|---|---|
27 Dec 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with updates | |
19 Dec 2023 | CH01 | Director's details changed for Mrs Lydia Amoah on 19 December 2023 | |
27 Nov 2023 | AD01 | Registered office address changed from Suite 609 Britannia House 1-11 Glenthorne Road London W6 0LH United Kingdom to Spencer House Morston Court Aisecome Way Weston-Super-Mare North Somerset BS22 8NG on 27 November 2023 | |
27 Sep 2023 | AA01 | Previous accounting period shortened from 27 December 2022 to 26 December 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
19 May 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
02 Feb 2022 | CH01 | Director's details changed for Mrs Lydia Amoah on 2 February 2022 | |
02 Feb 2022 | AD01 | Registered office address changed from 12a the Spinney London Road Cheam Surrey SM3 8JG to Suite 609 Britannia House 1-11 Glenthorne Road London W6 0LH on 2 February 2022 | |
31 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
13 Aug 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
22 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
18 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
18 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Sep 2019 | AA01 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 | |
11 Jan 2019 | PSC04 | Change of details for Miss Lydia Amoah as a person with significant control on 10 June 2016 | |
11 Jan 2019 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
11 Jan 2019 | CH01 | Director's details changed for Miss Lydia Frempong on 10 June 2016 | |
11 Jan 2019 | PSC04 | Change of details for Miss Lydia Frempong as a person with significant control on 10 June 2016 | |
27 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
05 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 |