Advanced company searchLink opens in new window

BACKLIGHT INC LTD

Company number 07876320

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-21
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