LUMINANCE TECHNOLOGIES LTD

Company Documents

DateDescription
18/02/2518 February 2025 Memorandum and Articles of Association

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2025-02-08

View Document

18/02/2518 February 2025 Change of share class name or designation

View Document

18/02/2518 February 2025 Termination of appointment of Vasile Foca as a director on 2025-01-30

View Document

18/02/2518 February 2025 Resolutions

View Document

18/02/2518 February 2025 Particulars of variation of rights attached to shares

View Document

18/02/2518 February 2025 Appointment of Sriram Chandrasekar as a director on 2025-01-30

View Document

15/01/2515 January 2025 Appointment of Martina King as a director on 2024-11-19

View Document

13/01/2513 January 2025 Registered office address changed from Nine Hills Road Cambridge CB2 1GE England to 5th Floor 20 Station Road Cambridge CB1 2JD on 2025-01-13

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

11/10/2411 October 2024 Statement of capital following an allotment of shares on 2024-10-10

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Cessation of Luminance Holding Limited as a person with significant control on 2024-03-11

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-06-17

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Memorandum and Articles of Association

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

22/04/2422 April 2024 Change of share class name or designation

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Change of share class name or designation

View Document

27/03/2427 March 2024 Change of share class name or designation

View Document

27/03/2427 March 2024 Memorandum and Articles of Association

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

25/03/2425 March 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-11

View Document

20/03/2420 March 2024 Termination of appointment of Robert Stopford Webb as a director on 2023-12-27

View Document

14/03/2414 March 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

14/03/2414 March 2024 Appointment of Ms Eleanor Lightbody as a director on 2024-03-11

View Document

14/03/2414 March 2024 Appointment of Mr Hyun Koo as a director on 2024-03-11

View Document

14/03/2414 March 2024 Termination of appointment of Vanessa Colomar as a director on 2024-03-11

View Document

17/02/2417 February 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-30

View Document

12/02/2412 February 2024 Second filing of a statement of capital following an allotment of shares on 2021-05-11

View Document

09/02/249 February 2024 Second filing of a statement of capital following an allotment of shares on 2023-10-03

View Document

09/02/249 February 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-17

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2023-12-30

View Document

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

View Accounts

28/11/2328 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/11/2322 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-09-08

View Document

17/11/2317 November 2023 Notification of Angela Bacares as a person with significant control on 2023-04-17

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2023-09-08

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

26/06/2326 June 2023 Memorandum and Articles of Association

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

12/05/2312 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-17

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Memorandum and Articles of Association

View Document

28/04/2328 April 2023 Satisfaction of charge 098577050001 in full

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-04-17

View Document

13/02/2313 February 2023 Registration of charge 098577050001, created on 2023-02-09

View Document

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

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

15/11/2215 November 2022 Accounts for a small company made up to 2021-12-31

View Document

06/05/226 May 2022 Change of details for Luminance Holding Limited as a person with significant control on 2021-10-01

View Document

08/02/228 February 2022 Appointment of Ms Charlotte Katherine Clare Golunski as a director on 2022-02-07

View Document

08/02/228 February 2022 Termination of appointment of Jason Stephens as a secretary on 2022-02-08

View Document

08/02/228 February 2022 Appointment of Mr Andrew Mark Kanter as a secretary on 2022-02-08

View Document

04/02/224 February 2022 Termination of appointment of Michael Richard Lynch as a director on 2022-02-04

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-04 with updates

View Document

13/12/2113 December 2021 Accounts for a small company made up to 2020-12-31

View Document

01/10/211 October 2021 Registered office address changed from Maurice Wilkes Building 3rd Floor Cowley Road Cambridge CB4 0DS United Kingdom to Nine Hills Road Cambridge CB2 1GE on 2021-10-01

View Document

02/08/212 August 2021 Appointment of Mr Jason Stephens as a secretary on 2021-08-02

View Document

02/08/212 August 2021 Termination of appointment of Andrew Mark Kanter as a secretary on 2021-08-02

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

25/05/2125 May 2021 Statement of capital following an allotment of shares on 2021-05-11

View Document

25/02/1925 February 2019 08/02/19 STATEMENT OF CAPITAL GBP 39230.78

View Document

21/02/1921 February 2019 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

21/02/1921 February 2019 ALTER ARTICLES 01/02/2019

View Document

21/02/1921 February 2019 ARTICLES OF ASSOCIATION

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

04/12/184 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM PLATINUM BUILDING COWLEY ROAD CAMBRIDGE CB4 0DS ENGLAND

View Document

09/01/189 January 2018 18/12/17 STATEMENT OF CAPITAL GBP 27783.90

View Document

05/01/185 January 2018 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

29/11/1729 November 2017 ADOPT ARTICLES 15/11/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / ICP LONDON LIMITED / 06/04/2017

View Document

22/05/1722 May 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM THE PLATINUM BUILDING FIRST FLOOR, WEST WING ST. JOHNS INNOVATION PARK MILTON ROAD CAMBRIDGE CB4 0DS ENGLAND

View Document

12/01/1712 January 2017 25/11/16 STATEMENT OF CAPITAL GBP 24062.51

View Document

11/01/1711 January 2017 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

08/01/178 January 2017 ADOPT ARTICLES 22/11/2016

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR VASILE FOCA

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 3RD FLOOR BROERS BUILDING 21 JJ THOMSON AVENUE CAMBRIDGE CB3 0FA UNITED KINGDOM

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

03/11/163 November 2016 ADOPT ARTICLES 13/09/2016

View Document

03/11/163 November 2016 13/09/16 STATEMENT OF CAPITAL GBP 21111.11

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARRIS

View Document

01/11/161 November 2016 SECRETARY APPOINTED MR ANDREW MARK KANTER

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MICHAEL RICHARD LYNCH

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR ROBERT STOPFORD WEBB

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR ANDREW MARK KANTER

View Document

01/11/161 November 2016 DIRECTOR APPOINTED VANESSA COLOMAR

View Document

06/11/156 November 2015 CURRSHO FROM 30/11/2016 TO 30/06/2016

View Document

05/11/155 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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