LUFT TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

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

View Accounts

05/07/245 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

18/04/2418 April 2024 Change of details for Mr Timothy Luft as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Director's details changed for Mr Timothy Patrick Luft on 2024-04-18

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

23/02/2223 February 2022 Change of details for Mr Timothy Patrick Luft as a person with significant control on 2022-01-24

View Document

21/02/2221 February 2022 Change of details for Mr Timothy Patrick Luft as a person with significant control on 2022-01-24

View Document

25/01/2225 January 2022 Certificate of change of name

View Document

24/01/2224 January 2022 Cessation of Talkout Newco Limited as a person with significant control on 2022-01-21

View Document

24/01/2224 January 2022 Director's details changed for Mr Timothy Patrick Luft on 2022-01-24

View Document

24/01/2224 January 2022 Registered office address changed from 4 Vicarage Road Edgbaston Birmingham B15 3ES England to Maxi House Halesfield 20 Telford Shropshire TF7 4QU on 2022-01-24

View Document

24/01/2224 January 2022 Termination of appointment of Martin James Stuart Cockburn as a director on 2022-01-21

View Document

24/01/2224 January 2022 Termination of appointment of Ayyab Cockburn as a director on 2022-01-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 COMPANY NAME CHANGED VR SIMULATION SYSTEMS LTD CERTIFICATE ISSUED ON 26/08/20

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR. MARTIN JAMES STUART COCKBURN

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 552-554 BRISTOL ROAD SELLY OAK BIRMINGHAM B29 6BD

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED AYYAB COCKBURN

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR. SIMON THOMAS WALKER

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALKOUT VR LIMITED

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / TALKOUT VR LIMITED / 31/07/2020

View Document

21/08/2021 August 2020 CESSATION OF LESLIE FREDERICK SMITH AS A PSC

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR LESLIE SMITH

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

27/01/2027 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

19/03/1919 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091809870001

View Document

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091809870002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

21/11/1421 November 2014 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL LUFT / 17/11/2014

View Document

13/11/1413 November 2014 03/11/14 STATEMENT OF CAPITAL GBP 1000

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR LESLIE FREDERICK SMITH

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL LUFT / 22/10/2014

View Document

19/08/1419 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information