LUMINIZE LTD

Company Documents

DateDescription
27/06/2527 June 2025 Micro company accounts made up to 2024-11-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/07/243 July 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/11/235 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

23/07/2323 July 2023 Micro company accounts made up to 2022-11-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-02 with no updates

View Document

03/01/233 January 2023 Registered office address changed from 13 Derby Road Manchester M14 6UX England to 14 Cheltenham Road Stockport SK3 0RR on 2023-01-03

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/01/227 January 2022 Registered office address changed from 40 Copland Court Burgess Springs Chelmsford CM1 1HG England to 13 Derby Road Manchester M14 6UX on 2022-01-07

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-02 with no updates

View Document

07/01/227 January 2022 Change of details for Miss Olivia Amadi as a person with significant control on 2022-01-07

View Document

07/01/227 January 2022 Director's details changed for Miss Olivia Amadi on 2022-01-07

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLIVIA AMADI / 01/07/2019

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 45 WATSON HEIGHTS CHELMSFORD CM1 1AG ENGLAND

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 12 CARNEGIE COURT BURGESS SPRINGS CHELMSFORD CM1 1DG ENGLAND

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM FIRST FLOOR 81-85 HIGH STREET BRENTWOOD ESSEX CM14 4RR UNITED KINGDOM

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLIVIA AMADI / 09/05/2018

View Document

03/11/173 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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