LUNAR NETWORKS LTD

Company Documents

DateDescription
02/04/252 April 2025 Registered office address changed from Unit 2 Vale Road Llandudno Junction Conwy LL31 9SH Wales to Anson House 1 Cae'r Llynen Llandudno Junction Conwy LL31 9LS on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mrs Margaret Ruth Grasby on 2025-03-21

View Document

02/04/252 April 2025 Director's details changed for Mr Christopher James Grasby on 2025-03-21

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

02/04/252 April 2025 Change of details for Mr Christopher James Grasby as a person with significant control on 2025-03-21

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/03/2421 March 2024 Notification of Christopher James Grasby as a person with significant control on 2023-10-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

21/03/2421 March 2024 Cessation of Peter Stuart Grasby as a person with significant control on 2023-10-31

View Document

21/02/2421 February 2024 Registered office address changed from Unit 2 Vale Road Llandudno Junction LL31 9SH Wales to Unit 2 Vale Road Llandudno Junction Conwy LL31 9SH on 2024-02-21

View Document

19/01/2419 January 2024 Termination of appointment of Peter Stuart Grasby as a director on 2024-01-19

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2023-10-13

View Document

29/08/2329 August 2023 Appointment of Mrs Margaret Ruth Grasby as a director on 2023-08-21

View Document

17/08/2317 August 2023 Registered office address changed from 2 Brondyffryn St. Asaph LL17 0YA Wales to Unit 2 Vale Road Llandudno Junction LL31 9SH on 2023-08-17

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/06/232 June 2023 Director's details changed for Mr Peter Stuart Grasby on 2023-05-23

View Document

02/06/232 June 2023 Director's details changed for Mr Christopher James Grasby on 2023-05-23

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

02/06/232 June 2023 Change of details for Mr Peter Stuart Grasby as a person with significant control on 2023-05-23

View Document

01/12/221 December 2022 Certificate of change of name

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/04/2225 April 2022 Appointment of Mr Christopher James Grasby as a director on 2022-04-25

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM MARDIR MOELFRE ABERGELE LL22 9RF UNITED KINGDOM

View Document

24/05/1924 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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