LUMINEX CONSULTING LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

20/02/2520 February 2025 Change of details for Bpc Newco 1 Limited as a person with significant control on 2025-02-11

View Document

19/02/2519 February 2025 Registered office address changed from 12 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ England to 3B 3B (First Floor) Theale Lakes Business Park Moulden Way Reading Berkshire RG7 4GB on 2025-02-19

View Document

19/02/2519 February 2025 Registered office address changed from 3B 3B (First Floor) Theale Lakes Business Park Moulden Way Reading Berkshire RG7 4GB United Kingdom to Unit 3B (First Floor) Theale Lakes Business Park Moulden Way Reading Berkshire RG7 4GB on 2025-02-19

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

19/02/2419 February 2024 Current accounting period shortened from 2025-01-31 to 2024-09-30

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

27/03/2327 March 2023 Appointment of Mr Joseph Charles James Hill as a director on 2023-03-27

View Document

08/03/238 March 2023 Cessation of Andrew James Wigmore as a person with significant control on 2023-02-16

View Document

08/03/238 March 2023 Notification of Bpc Newco 1 Limited as a person with significant control on 2023-02-16

View Document

01/03/231 March 2023 Registered office address changed from Foxhill Hollybush Lane Burghfield Common Reading Berkshire RG7 3JL United Kingdom to 12 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 2023-03-01

View Document

01/03/231 March 2023 Certificate of change of name

View Document

27/01/2327 January 2023 Incorporation

View Document


More Company Information