LUMILINKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-04 with updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-12-31 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-04 with updates |
19/06/2319 June 2023 | Micro company accounts made up to 2022-12-31 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-04 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/10/226 October 2022 | Registered office address changed from 269 Farnborough Road Farnborough GU14 7LY United Kingdom to 1st Floor, Chapel House Chapel Lane St. Ives Cambridgeshire PE27 5DX on 2022-10-06 |
28/09/2228 September 2022 | Withdrawal of the directors' register information from the public register |
28/09/2228 September 2022 | Withdrawal of the directors' residential address register information from the public register |
28/09/2228 September 2022 | Directors' register information at 2022-09-28 on withdrawal from the public register |
22/09/2222 September 2022 | Micro company accounts made up to 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Cessation of Thomas James Charles Ridges as a person with significant control on 2021-12-04 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/06/2024 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/12/195 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS RIDGES |
05/12/195 December 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY COLE / 02/10/2019 |
05/12/195 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY DRYE |
05/12/195 December 2019 | DIRECTOR APPOINTED MR THOMAS JAMES CHARLES RIDGES |
05/12/195 December 2019 | PSC'S CHANGE OF PARTICULARS / MS JOANND DUDLEY-SMITH / 02/10/2019 |
05/12/195 December 2019 | DIRECTOR APPOINTED MR TIMOTHY JAMES DRYE |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
02/10/192 October 2019 | COMPANY NAME CHANGED ZEBRA-CLOUD LIMITED CERTIFICATE ISSUED ON 02/10/19 |
16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE DUDLEY-SMITH / 16/01/2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
16/01/1916 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANND DUDLEY-SMITH |
16/01/1916 January 2019 | PSC'S CHANGE OF PARTICULARS / MS JOANND DUDLEY-SMITH / 16/01/2019 |
16/01/1916 January 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY COLE / 15/01/2019 |
16/01/1916 January 2019 | DIRECTOR APPOINTED JOANNE DUDLEY-SMITH |
08/11/188 November 2018 | CURREXT FROM 31/10/2019 TO 31/12/2019 |
30/10/1830 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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