LUNA GROUP MH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

09/10/249 October 2024 Director's details changed for Mr Robert Lester Zamora on 2024-04-16

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/11/238 November 2023 Satisfaction of charge 116126940001 in full

View Document

31/10/2331 October 2023 Termination of appointment of Michael Graham Dick as a director on 2023-08-06

View Document

31/10/2331 October 2023 Cessation of Luna Group Holdings Limited as a person with significant control on 2022-12-01

View Document

31/10/2331 October 2023 Notification of Mark James Noble as a person with significant control on 2022-12-01

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

06/08/236 August 2023 Termination of appointment of Stephen Bettis as a director on 2023-08-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/03/2329 March 2023 Registered office address changed from 12a Fleet Business Park Sandy Lane Church Crookham Fleet GU52 8BF England to 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 2023-03-29

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Registered office address changed from Apartment 2 Luna St James 12 st James Road Brentwood Essex CM14 4JW England to 12a Fleet Business Park Sandy Lane Church Crookham Fleet GU52 8BF on 2022-01-10

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

19/11/2119 November 2021 Director's details changed for Mr Mark James Noble on 2021-08-16

View Document

19/11/2119 November 2021 Director's details changed for Mr Mark James Noble on 2021-08-24

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM APARTMENT 2 LUNA ST JAMES 12 ST JAMES ROAD BRENTWOOD ESSEX CM14 4WL ENGLAND

View Document

25/01/2025 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR STEPHEN BETTIS

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 139A KINGS ROAD BRENTWOOD CM14 4DR UNITED KINGDOM

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / LUNA GROUP HOLDINGS LIMITED / 09/10/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116126940001

View Document

15/11/1815 November 2018 CURRSHO FROM 31/10/2019 TO 30/04/2019

View Document

09/10/189 October 2018 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