LUWARE UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/04/254 April 2025 | Accounts for a small company made up to 2024-12-31 |
| 20/03/2520 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 17/05/2417 May 2024 | Accounts for a small company made up to 2023-12-31 |
| 19/04/2419 April 2024 | Director's details changed for Mr Alexander Grafetsberger on 2024-04-18 |
| 21/03/2421 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
| 21/03/2421 March 2024 | Termination of appointment of Philipp Beck as a director on 2024-03-08 |
| 08/01/248 January 2024 | Director's details changed for Mr Alexander Grafetsberger on 2024-01-01 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 14/12/2314 December 2023 | Appointment of Mr James Lewis Cadman as a director on 2023-12-14 |
| 02/05/232 May 2023 | Accounts for a small company made up to 2022-12-31 |
| 20/04/2320 April 2023 | Confirmation statement made on 2023-03-20 with no updates |
| 07/02/237 February 2023 | Registered office address changed from Unit 405,Metropolitan Wharf 70 Wapping Wall London E1W 3SS England to 5 Prescot Street London E1 8AY on 2023-02-07 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-03-20 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/06/2124 June 2021 | Accounts for a small company made up to 2020-12-31 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-03-20 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/06/2022 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL UNITED KINGDOM |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
| 17/04/1917 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 06/03/196 March 2019 | APPOINTMENT TERMINATED, SECRETARY VISTRA REGISTRARS (UK) LIMITED |
| 19/02/1919 February 2019 | DIRECTOR APPOINTED MR ALEXANDER GRAFETSBERGER |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 13/06/1813 June 2018 | DISS40 (DISS40(SOAD)) |
| 12/06/1812 June 2018 | FIRST GAZETTE |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 15/09/1615 September 2016 | CURRSHO FROM 31/03/2017 TO 31/12/2016 |
| 06/09/166 September 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORANGEFIELD REGISTRARS LIMITED / 15/07/2016 |
| 30/06/1630 June 2016 | CORPORATE SECRETARY APPOINTED ORANGEFIELD REGISTRARS LIMITED |
| 21/03/1621 March 2016 | 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