LUMINA STUDIOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
22/08/2422 August 2024 | Director's details changed for Mr Sean John Dyer on 2024-08-21 |
22/08/2422 August 2024 | Change of details for Mr Sean John Dyer as a person with significant control on 2024-08-21 |
22/08/2422 August 2024 | Director's details changed for Mrs Joanne Catherine Dyer on 2024-08-21 |
22/08/2422 August 2024 | Change of details for Mrs Joanne Catherine Dyer as a person with significant control on 2024-08-21 |
21/02/2421 February 2024 | Registered office address changed from Cathedral House 5 Beacon Street Lichfield Staffs WS13 7AA England to The Coach House, Charter Mews, Sandford Street Lichfield WS13 6RU on 2024-02-21 |
16/01/2416 January 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
26/01/2326 January 2023 | Micro company accounts made up to 2022-10-31 |
16/01/2316 January 2023 | Registered office address changed from Charter House Sandford Street Lichfield Staffs WS13 6QA England to Cathedral House 5 Beacon Street Lichfield Staffs WS13 7AA on 2023-01-16 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
22/02/2222 February 2022 | Micro company accounts made up to 2021-10-31 |
13/01/2213 January 2022 | Change of details for Mrs Joanne Catherine Dyer as a person with significant control on 2019-03-10 |
13/01/2213 January 2022 | Change of details for Mr Sean John Dyer as a person with significant control on 2019-03-10 |
13/01/2213 January 2022 | Change of details for Mrs Joanne Catherine Dyer as a person with significant control on 2019-03-10 |
12/01/2212 January 2022 | Director's details changed for Mr Sean John Dyer on 2019-03-10 |
12/01/2212 January 2022 | Director's details changed for Mrs Joanne Catherine Dyer on 2019-03-19 |
12/01/2212 January 2022 | Change of details for Miss Joanne Catherine Foster as a person with significant control on 2021-09-01 |
12/01/2212 January 2022 | Director's details changed for Miss Joanne Catherine Foster on 2021-09-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
20/05/2120 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
10/11/2010 November 2020 | REGISTERED OFFICE CHANGED ON 10/11/2020 FROM LICHFIELD COLLEGE THE FRIARY LICHFIELD WS13 6QG ENGLAND |
10/11/2010 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE CATHERINE FOSTER / 10/11/2020 |
10/11/2010 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JOHN DYER / 10/11/2020 |
10/11/2010 November 2020 | PSC'S CHANGE OF PARTICULARS / MISS JOANNE CATHERINE FOSTER / 10/11/2020 |
10/11/2010 November 2020 | PSC'S CHANGE OF PARTICULARS / MR SEAN JOHN DYER / 10/11/2020 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/02/206 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/11/1622 November 2016 | APPOINTMENT TERMINATED, DIRECTOR HNS SIGNS LIMITED |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 4 MILL STREET BIRMINGHAM WEST MIDLANDS B6 4BS |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/11/1513 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/148 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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