Advanced company searchLink opens in new window

GIVER OF LIGHT LTD

Company number 08961705

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)
09 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
17 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
17 Jul 2022 AA Micro company accounts made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
02 Apr 2021 AD01 Registered office address changed from 5 Meadow Head Sheffield S8 7UA England to Unit 6 Cobnar Wood Way Chesterfield S41 9RQ on 2 April 2021
04 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
29 Jan 2021 AA Micro company accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
26 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Apr 2019 AD01 Registered office address changed from 42 Youlgreave Drive Frcheville Sheffield S12 4SE to 5 Meadow Head Sheffield S8 7UA on 24 April 2019
10 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
04 Aug 2017 AA Micro company accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
18 Oct 2016 AA Micro company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
01 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
25 Sep 2014 CERTNM Company name changed valvestation LIMITED\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-24
24 Sep 2014 AD01 Registered office address changed from The Turbine Coach Close Shireoaks Worksop Nottinghamshire S81 8AP England to 42 Youlgreave Drive Frcheville Sheffield S12 4SE on 24 September 2014
27 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted