LUFFY AI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Statement of capital following an allotment of shares on 2025-05-09

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-11-18 with updates

View Document

02/12/242 December 2024 Director's details changed for Mr Michael Dolbec on 2024-12-02

View Document

21/09/2421 September 2024 Memorandum and Articles of Association

View Document

21/09/2421 September 2024 Resolutions

View Document

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024 Memorandum and Articles of Association

View Document

24/07/2424 July 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

31/05/2431 May 2024 Appointment of Mr Michael Dolbec as a director on 2024-05-07

View Document

31/05/2431 May 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

31/05/2431 May 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Memorandum and Articles of Association

View Document

29/04/2429 April 2024 Director's details changed for Dr Matthew Norman Gerald Carr on 2024-04-22

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Memorandum and Articles of Association

View Document

18/12/2318 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Appointment of Mr David Anthony Mushin as a director on 2023-03-21

View Document

31/03/2331 March 2023 Appointment of Dr Stephen David Cook as a director on 2023-03-21

View Document

03/01/233 January 2023 Termination of appointment of Paul Joseph Massara as a director on 2022-12-14

View Document

22/12/2222 December 2022 Director's details changed for Dr Charles Richard Haythornthwaite on 2022-04-21

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

28/10/2228 October 2022 Cessation of Alexander James Meakins as a person with significant control on 2022-07-18

View Document

28/10/2228 October 2022 Notification of a person with significant control statement

View Document

28/10/2228 October 2022 Cessation of Matthew Norman Gerald Carr as a person with significant control on 2022-07-18

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-04-21

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-04-21

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-04-21

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-04-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-11-12

View Document

30/07/2130 July 2021 Appointment of Mr Paul Joseph Massara as a director on 2021-07-01

View Document

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

04/08/204 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/2029 July 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/07/2028 July 2020 24/06/20 STATEMENT OF CAPITAL GBP 2286.09

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP LEICHAUER

View Document

02/06/202 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 DIRECTOR APPOINTED PROFESSOR ROBERT OLIVER BUCKINGHAM

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

18/11/1918 November 2019 08/11/19 STATEMENT OF CAPITAL GBP 2826.09

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 63 ABINGDON ROAD DIDCOT OXFORDSHIRE OX11 9BY UNITED KINGDOM

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW NORMAN GERALD CARR / 16/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP GEORGE LEICHAUER / 16/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / DR ALEXANDER JAMES MEAKINS / 16/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / DR MATTHEW NORMAN GERALD CARR / 16/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER JAMES MEAKINS / 16/10/2019

View Document

29/10/1929 October 2019 PREVSHO FROM 30/11/2019 TO 31/03/2019

View Document

06/09/196 September 2019 ADOPT ARTICLES 16/08/2019

View Document

29/05/1929 May 2019 19/05/19 STATEMENT OF CAPITAL GBP 2600

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED DR PHILIP GEORGE LEICHAUER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information