ILLUMINAIR LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Certificate of change of name

View Document

06/05/256 May 2025 Particulars of variation of rights attached to shares

View Document

06/05/256 May 2025 Memorandum and Articles of Association

View Document

06/05/256 May 2025 Change of share class name or designation

View Document

06/05/256 May 2025 Resolutions

View Document

06/05/256 May 2025 Resolutions

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

07/03/237 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NOVAK / 24/06/2019

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 188 VICTORIA ROAD ASHTON-IN-MAKERFIELD WIGAN GREATER MANCHESTER WN4 0RG ENGLAND

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH NOVAK / 24/06/2019

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR GARY NOVAK / 24/06/2019

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH NOVAK / 24/06/2019

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/06/2019

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH NOVAK

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY NOVAK

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH NOVAK / 22/09/2017

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NOVAK / 22/09/2017

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 8 CORNWALL ROAD CORNWALL ROAD HARPENDEN HERTFORDSHIRE AL5 4TH ENGLAND

View Document

12/06/1712 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company