E - LUCIDATE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Change of details for Mrs Sally Michelle Snushall as a person with significant control on 2023-06-30 |
30/06/2330 June 2023 | Change of details for Mr David Geoffrey Snushall as a person with significant control on 2023-06-30 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-14 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEOFFREY SNUSHALL |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY MICHELLE SNUSHALL |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/08/1622 August 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/07/1514 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/07/1425 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/07/1330 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/07/1230 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/07/1129 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/08/1020 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY MICHELLE SNUSHALL / 14/06/2010 |
20/08/1020 August 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
06/08/096 August 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
09/07/089 July 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
07/08/077 August 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
08/07/058 July 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
29/09/0429 September 2004 | REGISTERED OFFICE CHANGED ON 29/09/04 FROM: C/O LAYTONS TEMPUS COURT, ONSLOW STREET GUILDFORD SURREY GU1 4SS |
29/09/0429 September 2004 | NEW DIRECTOR APPOINTED |
29/09/0429 September 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/09/0429 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
27/09/0427 September 2004 | COMPANY NAME CHANGED MAGICAL WEDDINGS LIMITED CERTIFICATE ISSUED ON 27/09/04 |
07/07/047 July 2004 | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
10/07/0310 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
23/06/0323 June 2003 | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
14/07/0214 July 2002 | S80A AUTH TO ALLOT SEC 25/06/02 |
14/06/0214 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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