LUKMATIC SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Micro company accounts made up to 2024-08-31 |
15/04/2515 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
12/05/2312 May 2023 | Micro company accounts made up to 2022-08-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-27 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
20/05/2220 May 2022 | Micro company accounts made up to 2021-08-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-27 with no updates |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
27/03/2127 March 2021 | REGISTERED OFFICE CHANGED ON 27/03/2021 FROM 27 COOPERS GREEN LANE HATFIELD AL10 9BP ENGLAND |
27/03/2127 March 2021 | CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES |
24/03/2124 March 2021 | COMPANY NAME CHANGED TOTALTRANS LTD CERTIFICATE ISSUED ON 24/03/21 |
23/03/2123 March 2021 | REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 153 THE RYDE HATFIELD HERTFORDSHIRE AL9 5DP |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES |
23/03/2123 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI IELCIU / 23/03/2021 |
23/03/2123 March 2021 | PSC'S CHANGE OF PARTICULARS / MR VASILE MIHAI IELCIU / 23/03/2021 |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
25/05/2025 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
27/05/1927 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
19/05/1819 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
15/12/1515 December 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
13/12/1413 December 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
31/05/1431 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
01/11/131 November 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
25/09/1325 September 2013 | REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 195 SUNNYBANK ROAD POTTERS BAR HERTFORDSHIRE EN6 2NH UNITED KINGDOM |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
26/05/1326 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
27/10/1227 October 2012 | REGISTERED OFFICE CHANGED ON 27/10/2012 FROM 3 BARNET ROAD POTTERS BAR HERTFORDSHIRE EN6 2SJ ENGLAND |
02/10/122 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
01/10/121 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI IELCIU / 01/10/2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
19/06/1219 June 2012 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 1 ROYSTON AVENUE LONDON E4 9DE UNITED KINGDOM |
26/08/1126 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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