LUMINARY SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Termination of appointment of Clare Elizabeth Byrne as a secretary on 2025-03-19 |
26/06/2526 June 2025 New | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 New | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 New | First Gazette notice for compulsory strike-off |
15/01/2515 January 2025 | Miscellaneous |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with updates |
31/12/2331 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/03/2322 March 2023 | Compulsory strike-off action has been discontinued |
22/03/2322 March 2023 | Compulsory strike-off action has been discontinued |
21/03/2321 March 2023 | Compulsory strike-off action has been suspended |
21/03/2321 March 2023 | Confirmation statement made on 2022-12-20 with no updates |
21/03/2321 March 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
26/10/2126 October 2021 | Purchase of own shares. |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/09/2022 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
22/01/1922 January 2019 | Resolutions |
22/01/1922 January 2019 | COMPANY NAME CHANGED SOVEREIGN CONNECT LTD CERTIFICATE ISSUED ON 22/01/19 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/08/172 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/08/1630 August 2016 | PREVSHO FROM 31/03/2016 TO 31/12/2015 |
17/03/1617 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
10/04/1510 April 2015 | 02/03/15 STATEMENT OF CAPITAL GBP 100 |
09/04/159 April 2015 | SECRETARY APPOINTED MS CLARE ELIZABETH BYRNE |
02/03/152 March 2015 | 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