Advanced company searchLink opens in new window

BATHROOM LIGHTING LIMITED

Company number 04226023

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)
04 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
27 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
14 Apr 2023 TM01 Termination of appointment of Stuart Spencer Grant as a director on 1 April 2022
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
24 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
31 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
14 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
03 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
12 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
30 Jul 2018 PSC07 Cessation of James Edward Bassant as a person with significant control on 20 July 2018
30 Jul 2018 PSC07 Cessation of John Turner Fearon as a person with significant control on 20 July 2018
30 Jul 2018 PSC02 Notification of Astro Lighting Holdings Limited as a person with significant control on 20 July 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
06 Mar 2018 AP01 Appointment of Mr Stuart Spencer Grant as a director on 28 February 2018
06 Mar 2018 TM01 Termination of appointment of Victoria Anne Grant as a director on 28 February 2018
23 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
03 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
16 Jun 2016 CH01 Director's details changed for Mrs Victoria Anne Grant on 16 June 2016
16 Jun 2016 AD01 Registered office address changed from The Astro Building Midas River Way Harlow CM20 2GJ England to The Astro Building , Midas, River Way Harlow Essex CM20 2GJ on 16 June 2016
01 Jun 2016 AD01 Registered office address changed from G2 River Way Harlow Essex CM20 2DP to The Astro Building Midas River Way Harlow CM20 2GJ on 1 June 2016