LUCI PLATFORM LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 New

View Document

05/06/255 June 2025 Appointment of Adrian Stuart Maguinness as a director on 2025-05-29

View Document

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

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Memorandum and Articles of Association

View Document

19/01/2419 January 2024 Registration of charge 118304480001, created on 2024-01-18

View Document

04/09/234 September 2023

View Document

04/09/234 September 2023

View Document

04/09/234 September 2023

View Document

29/08/2329 August 2023

View Document

29/08/2329 August 2023

View Document

29/08/2329 August 2023

View Document

29/08/2329 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/08/2315 August 2023

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022

View Document

27/10/2227 October 2022

View Document

27/10/2227 October 2022

View Document

27/09/2227 September 2022

View Document

13/09/2213 September 2022

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

14/06/2114 June 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/05/1915 May 2019 DIRECTOR APPOINTED MR RICHARD CULLEN FRASER

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

13/05/1913 May 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRENKEL TOPPING GROUP PLC

View Document

13/05/1913 May 2019 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR MARK STUART HOLT

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

13/05/1913 May 2019 10/05/19 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

10/05/1910 May 2019 COMPANY NAME CHANGED AGHOCO 1822 LIMITED CERTIFICATE ISSUED ON 10/05/19

View Document

15/02/1915 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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