LUCI PLATFORM LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
17/06/2517 June 2025 New | |
17/06/2517 June 2025 New | |
17/06/2517 June 2025 New | |
05/06/255 June 2025 | Appointment of Adrian Stuart Maguinness as a director on 2025-05-29 |
16/04/2516 April 2025 | Register inspection address has been changed from One Bartholomew Close London EC1A 7BL United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
17/08/2417 August 2024 | |
17/08/2417 August 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
17/08/2417 August 2024 | |
17/08/2417 August 2024 | |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Memorandum and Articles of Association |
19/01/2419 January 2024 | Registration of charge 118304480001, created on 2024-01-18 |
04/09/234 September 2023 | |
04/09/234 September 2023 | |
04/09/234 September 2023 | |
29/08/2329 August 2023 | |
29/08/2329 August 2023 | |
29/08/2329 August 2023 | |
29/08/2329 August 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
15/08/2315 August 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
21/11/2221 November 2022 | |
21/11/2221 November 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
21/11/2221 November 2022 | |
21/11/2221 November 2022 | |
27/10/2227 October 2022 | |
27/10/2227 October 2022 | |
27/09/2227 September 2022 | |
13/09/2213 September 2022 | |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
14/06/2114 June 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/05/1915 May 2019 | DIRECTOR APPOINTED MR RICHARD CULLEN FRASER |
14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM |
13/05/1913 May 2019 | CURRSHO FROM 28/02/2020 TO 31/12/2019 |
13/05/1913 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRENKEL TOPPING GROUP PLC |
13/05/1913 May 2019 | CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC |
13/05/1913 May 2019 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED |
13/05/1913 May 2019 | DIRECTOR APPOINTED MR MARK STUART HOLT |
13/05/1913 May 2019 | APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED |
13/05/1913 May 2019 | APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED |
13/05/1913 May 2019 | 10/05/19 STATEMENT OF CAPITAL GBP 100 |
13/05/1913 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ROGER HART |
10/05/1910 May 2019 | COMPANY NAME CHANGED AGHOCO 1822 LIMITED CERTIFICATE ISSUED ON 10/05/19 |
15/02/1915 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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