LUMINET DATA LTD
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-16 with no updates |
18/02/2518 February 2025 | Registration of charge 091053350005, created on 2025-02-12 |
02/01/252 January 2025 | Termination of appointment of Martin Andrew Fenney as a director on 2024-12-23 |
23/12/2423 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-06-30 |
01/07/241 July 2024 | Director's details changed for Mr Simon Mark Peter Adcock on 2023-10-20 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
18/12/2318 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
27/11/2327 November 2023 | Registration of charge 091053350004, created on 2023-11-22 |
24/11/2324 November 2023 | Registration of charge 091053350003, created on 2023-11-22 |
23/11/2323 November 2023 | Registration of charge 091053350002, created on 2023-11-22 |
27/10/2327 October 2023 | Satisfaction of charge 091053350001 in full |
23/10/2323 October 2023 | Appointment of Mr Simon Mark Peter Adcock as a director on 2023-10-20 |
23/10/2323 October 2023 | Termination of appointment of Tricor Secretaries Limited as a secretary on 2023-10-20 |
23/10/2323 October 2023 | Termination of appointment of Sasha Williamson as a director on 2023-10-20 |
23/10/2323 October 2023 | Registered office address changed from G.06 Wenlock Studios 50-52 Wharf Road Islington London N1 7EU United Kingdom to Northstar 135-141 Oldham Street Manchester M4 1LN on 2023-10-23 |
23/10/2323 October 2023 | Termination of appointment of Pramit Patel as a director on 2023-10-20 |
23/10/2323 October 2023 | Appointment of Mr Christopher Martin Coulton as a director on 2023-10-20 |
23/10/2323 October 2023 | Appointment of Mr Alistair John Adams as a director on 2023-10-20 |
23/10/2323 October 2023 | Appointment of Mr Martin Andrew Fenney as a director on 2023-10-20 |
23/10/2323 October 2023 | Appointment of Mr Christopher John Baldock as a director on 2023-10-20 |
23/10/2323 October 2023 | Appointment of Mr Thomas Sean Seddon as a director on 2023-10-20 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-03-31 |
01/11/221 November 2022 | Accounts for a dormant company made up to 2021-03-31 |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
04/03/204 March 2020 | DISS40 (DISS40(SOAD)) |
03/03/203 March 2020 | FIRST GAZETTE |
02/03/202 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
11/07/1911 July 2019 | PSC'S CHANGE OF PARTICULARS / URBAN WIMAX NETWORKS PLC / 27/03/2018 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
11/07/1911 July 2019 | CORPORATE SECRETARY APPOINTED TRICOR SECRETARIES LIMITED |
16/10/1816 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
07/09/187 September 2018 | CHANGE OF PARTICULARS FOR A PSC |
05/09/185 September 2018 | REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
18/05/1818 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRAMIT PATEL / 17/04/2018 |
23/11/1723 November 2017 | DIRECTOR APPOINTED PRAMIT PATEL |
23/11/1723 November 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBB |
27/09/1727 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
09/10/169 October 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
16/06/1616 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
27/05/1627 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SASHA WILLIAMSON / 01/04/2016 |
09/12/159 December 2015 | PREVEXT FROM 31/12/2014 TO 31/03/2015 |
14/10/1514 October 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
07/07/157 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
24/04/1524 April 2015 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD |
13/08/1413 August 2014 | ARTICLES OF ASSOCIATION |
13/08/1413 August 2014 | ALTER ARTICLES 21/07/2014 |
01/08/141 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 091053350001 |
04/07/144 July 2014 | CURRSHO FROM 30/06/2015 TO 31/12/2014 |
04/07/144 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
04/07/144 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRUCE DUNCAN ROBB / 04/07/2014 |
04/07/144 July 2014 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 28 CHURCH STREET BATHFORD 28 CHURCH STREET BATH BATH AND NE SOMERSET BA1 7RS ENGLAND |
27/06/1427 June 2014 | 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