LUMINO AV SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-07-31 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
01/07/241 July 2024 | Registration of charge 105566640003, created on 2024-06-28 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-09 with updates |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-07-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
11/01/2311 January 2023 | Registered office address changed from Grove House Lutyens Close Chineham Court Basingstoke RG24 8AG England to Unit 5 Denbigh Hall Bletchley Milton Keynes Buckinghamshire MK3 7QT on 2023-01-11 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
08/10/218 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
24/09/2124 September 2021 | Notification of Martin Andrew James O'connor as a person with significant control on 2021-09-24 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/09/1930 September 2019 | APPOINTMENT TERMINATED, DIRECTOR GARY SNELL |
15/08/1915 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 105566640001 |
17/07/1917 July 2019 | 30/06/19 STATEMENT OF CAPITAL GBP 100.00 |
01/07/191 July 2019 | DIRECTOR APPOINTED MR MARTIN ANDREW JAMES O'CONNOR |
15/04/1915 April 2019 | 31/01/19 UNAUDITED ABRIDGED |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/10/1815 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
17/09/1817 September 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID HURST |
17/09/1817 September 2018 | APPOINTMENT TERMINATED, SECRETARY DAVID HURST |
09/08/189 August 2018 | DIRECTOR APPOINTED MR GARY DAVID SNELL |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
20/03/1820 March 2018 | DIRECTOR APPOINTED MR IAN PETER SCOTT |
20/03/1820 March 2018 | REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX UNITED KINGDOM |
20/03/1820 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PETER SCOTT |
20/03/1820 March 2018 | CESSATION OF DAVID IAN HURST AS A PSC |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/01/1723 January 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/01/1723 January 2017 | COMPANY NAME CHANGED BARN COWLEY LIMITED CERTIFICATE ISSUED ON 23/01/17 |
10/01/1710 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LUMINO AV SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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