- Company Overview for GIVER OF LIGHT LTD (08961705)
- Filing history for GIVER OF LIGHT LTD (08961705)
- People for GIVER OF LIGHT LTD (08961705)
- More for GIVER OF LIGHT LTD (08961705)
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
|
|
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
|
|
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
|
|
25 Sep 2014 | CERTNM |
Company name changed valvestation LIMITED\certificate issued on 25/09/14
|
|
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
|