LUMIO TECHNOLOGIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/01/2514 January 2025 Change of details for Mr Charles William Joseph Richardson as a person with significant control on 2025-01-13

View Document

14/01/2514 January 2025 Change of details for Mr Thomas Samuel Anthony Richardson as a person with significant control on 2025-01-13

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-10-08

View Document

12/12/2412 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-10-08

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-09 with updates

View Document

10/12/2410 December 2024 Registered office address changed from Suite 2, Bellevue Mansions 18-22 Bellevue Road Clevedon BS21 7NU England to Edinburgh House 1-5 Bellevue Road Clevedon BS21 7NP on 2024-12-10

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-10-08

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

23/02/2423 February 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

22/11/2322 November 2023 Notification of Thomas Samuel Anthony Richardson as a person with significant control on 2023-08-03

View Document

22/11/2322 November 2023 Notification of Charles William Joseph Richardson as a person with significant control on 2023-08-03

View Document

22/11/2322 November 2023 Withdrawal of a person with significant control statement on 2023-11-22

View Document

21/11/2321 November 2023 Cessation of Charles William Joseph Richardson as a person with significant control on 2023-08-03

View Document

21/11/2321 November 2023 Notification of a person with significant control statement

View Document

21/11/2321 November 2023 Cessation of Thomas Samuel Anthony Richardson as a person with significant control on 2023-08-03

View Document

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

15/11/2315 November 2023 Statement of capital following an allotment of shares on 2023-08-03

View Document

03/10/233 October 2023 Termination of appointment of Adrian Shedden as a director on 2023-10-03

View Document

04/08/234 August 2023 Statement of capital following an allotment of shares on 2023-08-03

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-08-03

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

14/02/2314 February 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/11/2215 November 2022 Director's details changed for Mr Charles William Joseph Richardson on 2022-11-08

View Document

15/11/2215 November 2022 Director's details changed for Mr Thomas Samuel Anthony Richardson on 2022-11-08

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

10/05/2210 May 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-11-09 with updates

View Document

09/12/219 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-04-07

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

20/04/2120 April 2021 Statement of capital following an allotment of shares on 2021-04-07

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

16/08/2016 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/2031 July 2020 31/07/20 STATEMENT OF CAPITAL GBP 12568.58

View Document

18/05/2018 May 2020 ADOPT ARTICLES 29/12/2019

View Document

12/02/2012 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/2012 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/01/204 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 11042.62

View Document

04/01/204 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 12136.61

View Document

04/01/204 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 12136.61

View Document

04/01/204 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 11583.41

View Document

04/01/204 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 11577.13

View Document

04/01/204 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 11419.92

View Document

04/01/204 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 11262.71

View Document

04/01/204 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 11262.71

View Document

04/01/204 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 11092.92

View Document

04/01/204 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 11061.48

View Document

04/01/204 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 11042.62

View Document

04/01/204 January 2020 13/12/19 STATEMENT OF CAPITAL GBP 10992.32

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 SUB-DIVISION OF ORDINARY SHARES 01/08/2018

View Document

14/11/1914 November 2019 31/01/18 UNAUDITED ABRIDGED

View Document

14/11/1914 November 2019 30/06/17 UNAUDITED ABRIDGED

View Document

14/11/1914 November 2019 SUB-DIVISION 01/08/18

View Document

14/11/1914 November 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/11/1914 November 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/11/196 November 2019 SECOND FILED SH01 - 01/08/18 STATEMENT OF CAPITAL GBP 199

View Document

06/11/196 November 2019 SECOND FILED SH01 - 01/11/18 STATEMENT OF CAPITAL GBP 10099

View Document

06/11/196 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/11/2018

View Document

22/10/1922 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 25 WARREN AVENUE RICHMOND SURREY TW10 5DZ UNITED KINGDOM

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR ADRIAN SHEDDEN

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/11/1821 November 2018 09/11/18 STATEMENT OF CAPITAL GBP 10099

View Document

02/11/182 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 0.01

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/10/1825 October 2018 01/08/18 STATEMENT OF CAPITAL GBP 0.01

View Document

28/08/1828 August 2018 COMPANY NAME CHANGED NUDGG LIMITED CERTIFICATE ISSUED ON 28/08/18

View Document

10/07/1810 July 2018 PREVSHO FROM 30/06/2018 TO 31/01/2018

View Document

26/06/1826 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/12/1613 December 2016 COMPANY NAME CHANGED FIRST SEED LIMITED CERTIFICATE ISSUED ON 13/12/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information