EVOLVING SYSTEMS LUMATA LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-03 with updates

View Document

22/04/2522 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

31/10/2431 October 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

19/09/2419 September 2024

View Document

18/04/2418 April 2024 Registration of charge 039623930007, created on 2024-04-17

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

04/08/234 August 2023 Accounts for a small company made up to 2022-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

29/03/2329 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

27/03/2327 March 2023 Registration of charge 039623930006, created on 2023-03-24

View Document

01/02/221 February 2022 Appointment of Mr Eric Hatton as a director on 2022-01-31

View Document

13/01/2213 January 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

12/01/2212 January 2022 Appointment of Mr Karl Gilbank as a director on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Mark Paul Szynkowski as a secretary on 2021-12-31

View Document

12/01/2212 January 2022 Current accounting period shortened from 2022-12-31 to 2022-03-31

View Document

12/01/2212 January 2022 Registered office address changed from The Office Group 4th Floor 91 Wimpole Street London W1G 0EF England to 4th Floor 2 City Approach Albert Street Eccles Manchester M30 0BL on 2022-01-12

View Document

12/01/2212 January 2022 Termination of appointment of Matthew Stecker as a director on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Mark Paul Szynkowski as a director on 2021-12-31

View Document

12/01/2212 January 2022 Appointment of Mr Dan Charron as a director on 2021-12-31

View Document

12/01/2212 January 2022 Appointment of Mr Jonathan Dionne as a director on 2021-12-31

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2020-12-31

View Document

24/09/2124 September 2021 Satisfaction of charge 039623930004 in full

View Document

04/07/204 July 2020 PSC'S CHANGE OF PARTICULARS / EVOLVING SYSTEMS HOLDINGS LIMITED / 20/05/2019

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

11/10/1911 October 2019 COMPANY NAME CHANGED LUMATA UK LIMITED CERTIFICATE ISSUED ON 11/10/19

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 3RD FLOOR, HENRY WOOD HOUSE 2 RIDING HOUSE STREET LONDON W1W 7FA ENGLAND

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR MATTHEW STECKER

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS THEKKETHALA

View Document

04/07/184 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MARK PAUL SZYNKOWSKI / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL SZYNKOWSKI / 04/07/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL SZYNKOWSKI / 11/06/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

16/04/1816 April 2018 CESSATION OF LUMATA HOLDINGS LIMITED AS A PSC

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVOLVING SYSTEMS HOLDINGS LIMITED

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR THOMAS THEKKETHALA

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MARK PAUL SZYNKOWSKI

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR ADHISH KULKARNI

View Document

18/12/1718 December 2017 SECRETARY APPOINTED MARK PAUL SZYNKOWSKI

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD FIROUZABADIAN

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 41 CORSHAM STREET LONDON N1 6DR ENGLAND

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDER ALANSON

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LINDSAY

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS BUEHLMANN

View Document

18/09/1718 September 2017 ADOPT ARTICLES 05/09/2017

View Document

11/09/1711 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/09/1711 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039623930004

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/07/1716 July 2017 REGISTERED OFFICE CHANGED ON 16/07/2017 FROM WEWORK 18-21 CORSHAM STREET LONDON N1 6DR ENGLAND

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

02/04/172 April 2017 SECRETARY APPOINTED MR ALEXANDER HOOKER ALANSON

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC VIDAL

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR MOHAMMAD REZA FIROUZABADIAN

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR ADHISH MOHAN KULKARNI

View Document

29/04/1629 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 18-21 WEWORK OLD STREET 18-21 CORSHAM STREET LONDON LONDON N1 6DR ENGLAND

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM THE SPACE 69 OLD STREET LONDON EC1V 9HX

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR DAVID LINDSAY

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEVE CALLAGHAN

View Document

20/04/1520 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR ERIC JEAN-PIERRE VIDAL

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, SECRETARY PETER WHITE

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WHITE

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 57-63 SCRUTTON STREET LONDON EC2A 4PF

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR THOMAS BUEHLMANN

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR STEPHEN CALLAGHAN

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS ENRAGHT-MOONY

View Document

19/06/1319 June 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR DANIELA GALLO

View Document

05/02/135 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 SECRETARY APPOINTED MR PETER ASHBY WHITE

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MR PETER ASHBY WHITE

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY IMRAN KHAN

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR IMRAN KHAN

View Document

09/05/129 May 2012 RE SECT 519

View Document

03/04/123 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR CARLO FRIGATO

View Document

03/02/123 February 2012 COMPANY NAME CHANGED BUONGIORNO MARKETING SERVICES UK LIMITED CERTIFICATE ISSUED ON 03/02/12

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR THOMAS DAVID ENRAGHT-MOONY

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MRS DANIELA GALLO

View Document

29/11/1129 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IMRAN KHAN / 04/01/2011

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / IMRAN KHAN / 04/01/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARLO FRIGATO / 04/01/2011

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLO FRIGATO / 01/01/2010

View Document

30/04/1030 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR JURGEN REUTTER

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR JURGEN REUTTER

View Document

24/04/0924 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 20 ORANGE STREET LONDON WC2H 7NN

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/10/0810 October 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IMRAN KHAN / 10/05/2007

View Document

31/03/0831 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IMRAN KHAN / 10/05/2007

View Document

04/03/084 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

26/10/0726 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: GRETTON HOUSE 28-30 KIRBY STREET LONDON EC1N 8TE

View Document

25/07/0725 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0722 June 2007 COMPANY NAME CHANGED FLYTXT LIMITED CERTIFICATE ISSUED ON 22/06/07

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

20/03/0720 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0723 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

19/02/0719 February 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 28/02/06

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 AUDITOR'S RESIGNATION

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 03/04/06; CHANGE OF MEMBERS

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 RE APPOINT AUD 03/02/06

View Document

13/01/0613 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

09/01/069 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 NC INC ALREADY ADJUSTED 21/12/05

View Document

05/01/065 January 2006 ARTICLES OF ASSOCIATION

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0522 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 RETURN MADE UP TO 03/04/05; CHANGE OF MEMBERS

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

30/09/0430 September 2004 AMENDING FORM 882R

View Document

30/09/0430 September 2004 AMENDING FORM 882R

View Document

28/09/0428 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 5-15 CROMER STREET LONDON WC1H 8LS

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NC INC ALREADY ADJUSTED 19/08/03

View Document

01/09/031 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0329 May 2003 RETURN MADE UP TO 03/04/03; CHANGE OF MEMBERS

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 03/04/02; NO CHANGE OF MEMBERS

View Document

11/02/0211 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 NC INC ALREADY ADJUSTED 26/03/01

View Document

02/07/012 July 2001 £ NC 22000/30000 26/03/01

View Document

02/07/012 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/012 July 2001 GEN MEET HELD ALLOT NAM 30/03/01

View Document

02/07/012 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/012 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2DA

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 COMPANY NAME CHANGED MADEMARKS LIMITED CERTIFICATE ISSUED ON 28/09/00

View Document

25/08/0025 August 2000 ADOPT ARTICLES 17/07/00

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 NC INC ALREADY ADJUSTED 11/05/00

View Document

15/06/0015 June 2000 VARYING SHARE RIGHTS AND NAMES 11/05/00

View Document

15/06/0015 June 2000 £ NC 1000/22000 11/05/

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

05/06/005 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 S-DIV 11/05/00

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2AG

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

03/04/003 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ROLLS-ROYCES TO GO LTD


  • 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