Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-21 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-21 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-30 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-03-13 |
insert about_pages_linkeddomain illuminations-direct.co.uk |
2020-03-13 |
insert contact_pages_linkeddomain illuminations-direct.co.uk |
2020-03-13 |
insert index_pages_linkeddomain illuminations-direct.co.uk |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-05 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-19 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES |
2017-11-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ANTONIO SAMUEL ELLIOTT |
2017-11-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ARTHUR ALEXANDER HERD / 10/04/2017 |
2017-08-15 |
delete about_pages_linkeddomain astrolighting.co.uk |
2017-08-15 |
delete about_pages_linkeddomain chelsom.co.uk |
2017-08-15 |
delete about_pages_linkeddomain darlighting.co.uk |
2017-08-15 |
delete about_pages_linkeddomain eglo.com |
2017-08-15 |
delete about_pages_linkeddomain elsteadlighting.com |
2017-08-15 |
delete about_pages_linkeddomain fabasluce.it |
2017-08-15 |
delete about_pages_linkeddomain franklite.net |
2017-08-15 |
delete about_pages_linkeddomain heathfield.co.uk |
2017-08-15 |
delete about_pages_linkeddomain illuminati-lighting.co.uk |
2017-08-15 |
delete about_pages_linkeddomain impexlighting.co.uk |
2017-08-15 |
delete about_pages_linkeddomain interiors1900.com |
2017-08-15 |
delete about_pages_linkeddomain kolarz-uk.com |
2017-08-15 |
delete about_pages_linkeddomain poole-lighting.co.uk |
2017-05-07 |
delete address 71 QUEEN VICTORIA STREET LONDON UNITED KINGDOM EC4V 4BE |
2017-05-07 |
insert address BASSETT HOUSE 5 SOUTHWELL PARK ROAD CAMBERLEY SURREY ENGLAND GU15 3PU |
2017-05-07 |
update registered_address |
2017-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2017 FROM
71 QUEEN VICTORIA STREET
LONDON
EC4V 4BE
UNITED KINGDOM |
2017-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
2017-04-03 |
delete address 66-68 The High Street
Camberley
Surrey
GU15 3RS |
2017-02-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-31 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-01-23 |
delete source_ip 217.160.230.230 |
2017-01-23 |
insert source_ip 217.160.0.127 |
2017-01-16 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ANTONIO SAMUEL ELLIOTT |
2017-01-16 |
update statutory_documents DIRECTOR APPOINTED MRS TINA MARY HERD |
2017-01-16 |
update statutory_documents SECRETARY APPOINTED MRS TINA MARY HERD |
2017-01-16 |
update statutory_documents 16/01/17 STATEMENT OF CAPITAL GBP 240250 |
2017-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEILD |
2017-01-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NEILD |
2017-01-05 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2016-11-26 |
insert address 66-68 The High Street
Camberley
Surrey
GU15 3RS |
2016-11-26 |
insert address The Meadows , Marshall Road, Camberley, Surrey. GU47 OFD |
2016-06-13 |
delete source_ip 217.160.44.88 |
2016-06-13 |
insert product_pages_linkeddomain astrolighting.com |
2016-06-13 |
insert source_ip 217.160.230.230 |
2016-05-13 |
update returns_last_madeup_date 2015-04-05 => 2016-04-05 |
2016-05-13 |
update returns_next_due_date 2016-05-03 => 2017-05-03 |
2016-04-11 |
update statutory_documents 05/04/16 FULL LIST |
2016-03-11 |
delete address LION HOUSE RED LION STREET LONDON WC1R 4GB |
2016-03-11 |
insert address 71 QUEEN VICTORIA STREET LONDON UNITED KINGDOM EC4V 4BE |
2016-03-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-11 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-11 |
update registered_address |
2016-02-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2016 FROM
LION HOUSE
RED LION STREET
LONDON
WC1R 4GB |
2016-02-10 |
update statutory_documents 30/06/15 TOTAL EXEMPTION FULL |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-05-07 |
update returns_last_madeup_date 2014-04-05 => 2015-04-05 |
2015-05-07 |
update returns_next_due_date 2015-05-03 => 2016-05-03 |
2015-04-10 |
update statutory_documents 05/04/15 FULL LIST |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-17 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER DAVID NEILD |
2015-03-17 |
update statutory_documents SECRETARY APPOINTED CHRISTOPHER DAVID NEILD |
2015-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALICE POPE |
2015-03-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALICE POPE |
2015-03-09 |
update statutory_documents 30/06/14 TOTAL EXEMPTION FULL |
2014-11-03 |
delete fax +44 (0)1276 61718 |
2014-05-07 |
update returns_last_madeup_date 2013-04-05 => 2014-04-05 |
2014-05-07 |
update returns_next_due_date 2014-05-03 => 2015-05-03 |
2014-04-25 |
update website_status FlippedRobots => OK |
2014-04-25 |
delete source_ip 212.159.9.151 |
2014-04-25 |
delete source_ip 212.159.8.151 |
2014-04-25 |
insert source_ip 217.160.44.88 |
2014-04-09 |
update statutory_documents 05/04/14 FULL LIST |
2014-04-04 |
update website_status OK => FlippedRobots |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-25 |
update statutory_documents 30/06/13 TOTAL EXEMPTION FULL |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2012-04-05 => 2013-04-05 |
2013-06-25 |
update returns_next_due_date 2013-05-03 => 2014-05-03 |
2013-06-05 |
update website_status OK => DomainNotFound |
2013-04-05 |
update statutory_documents 05/04/13 FULL LIST |
2013-03-11 |
update statutory_documents 30/06/12 TOTAL EXEMPTION FULL |
2012-04-11 |
update statutory_documents 05/04/12 FULL LIST |
2012-01-13 |
update statutory_documents 30/06/11 TOTAL EXEMPTION FULL |
2011-04-05 |
update statutory_documents 05/04/11 FULL LIST |
2011-03-03 |
update statutory_documents 30/06/10 TOTAL EXEMPTION FULL |
2010-04-07 |
update statutory_documents 05/04/10 FULL LIST |
2010-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALICE POPE / 01/10/2009 |
2010-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HERD / 01/10/2009 |
2010-04-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALICE POPE / 01/10/2009 |
2010-02-03 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2009-04-14 |
update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
2009-01-22 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2008-05-01 |
update statutory_documents 30/06/07 TOTAL EXEMPTION FULL |
2008-04-07 |
update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
2007-04-12 |
update statutory_documents RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
2007-03-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-05-05 |
update statutory_documents RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS |
2006-01-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-04-06 |
update statutory_documents RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS |
2005-01-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05 |
2004-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-04-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-04-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-07 |
update statutory_documents SECRETARY RESIGNED |
2004-04-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |