STUDIO LUMINA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-29

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM C/O FRAZER WAITE DESMIER PEINE HOUSE HIND HILL STREET HEYWOOD LANCASHIRE OL10 1JZ

View Document

09/09/159 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

15/05/1515 May 2015 PREVEXT FROM 31/08/2014 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO BARBACANE / 02/09/2014

View Document

16/10/1416 October 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARRON LOUISE BARBACANE / 02/09/2014

View Document

11/06/1411 June 2014 COMPANY NAME CHANGED R & C PHOTOGRAPHY LTD CERTIFICATE ISSUED ON 11/06/14

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 7 GLOUCESTER AVENUE HOPWOOD HEYWOOD LANCASHIRE OL10 2PU UNITED KINGDOM

View Document

20/09/1320 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARRON LOUISE BRADLEY / 23/10/2010

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO BARBACANE / 01/10/2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARRON LOUISE BRADLEY / 01/10/2009

View Document

07/09/107 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO BARBACANE / 26/08/2009

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 7 HORNBY STREET HEYWOOD LANCASHIRE 0L10 1AA

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARRON BRADLEY / 26/08/2009

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO BARBACANE / 26/08/2009

View Document

26/08/0926 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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