LUMINO GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Resolutions

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

29/08/2429 August 2024 Director's details changed for Mr Nikita Cretu on 2024-08-01

View Document

29/08/2429 August 2024 Change of details for Mr Nikita Cretu as a person with significant control on 2024-08-01

View Document

29/08/2429 August 2024 Director's details changed for Ellen Anita Jardim on 2024-08-01

View Document

02/04/242 April 2024 Termination of appointment of Hari Guliani as a director on 2024-03-31

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Memorandum and Articles of Association

View Document

04/09/234 September 2023 Resolutions

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Resolutions

View Document

25/08/2325 August 2023 Change of details for Mr Thomas Connor Scott Gray as a person with significant control on 2023-08-01

View Document

25/08/2325 August 2023 Director's details changed for Mr Thomas Connor Scott Gray on 2023-08-01

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

04/08/214 August 2021 Withdrawal of a person with significant control statement on 2021-08-04

View Document

02/08/212 August 2021 Notification of Hari Guliani as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Notification of Nikita Cretu as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Notification of Thomas Connor Scott Gray as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Withdrawal of a person with significant control statement on 2021-08-02

View Document

21/02/2121 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

01/02/211 February 2021 COMPANY CHANGE OF NAME 12/01/2021

View Document

12/01/2112 January 2021 COMPANY NAME CHANGED BLUME GROUP LIMITED CERTIFICATE ISSUED ON 12/01/21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARI GULIANI / 08/10/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARI GULIANI / 08/10/2020

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN ANITA JARDIM / 21/08/2020

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 87 LEONARD STREET LONDON EC2A 4QS ENGLAND

View Document

22/06/2022 June 2020 ADOPT ARTICLES 06/06/2020

View Document

22/06/2022 June 2020 ARTICLES OF ASSOCIATION

View Document

22/06/2022 June 2020 ARTICLES OF ASSOCIATION

View Document

22/06/2022 June 2020 ADOPT ARTICLES 06/06/2020

View Document

01/06/201 June 2020 EMI SHARE PLAN AND UNAPPROVED OPTIONS PLAN BE APPROVED 17/05/2020

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/02/2020 February 2020 SUB-DIVISION 14/02/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 DIRECTOR APPOINTED ELLEN ANITA JARDIM

View Document

29/09/1929 September 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARI GULIANI / 15/07/2019

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKITA CRETU / 15/07/2019

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CONNOR SCOTT GRAY / 15/07/2019

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 87 LEONARD STREET LONDON EC2A 4QS ENGLAND

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM WORK LIFE FOLEY STREET LONDON W1W 7TL ENGLAND

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

04/09/184 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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