LUNAR NETWORKS LTD
Company Documents
| Date | Description |
|---|---|
| 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 |
| 02/04/252 April 2025 | Director's details changed for Mrs Margaret Ruth Grasby on 2025-03-21 |
| 02/04/252 April 2025 | Director's details changed for Mr Christopher James Grasby on 2025-03-21 |
| 02/04/252 April 2025 | Confirmation statement made on 2025-03-21 with updates |
| 02/04/252 April 2025 | Change of details for Mr Christopher James Grasby as a person with significant control on 2025-03-21 |
| 30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 21/03/2421 March 2024 | Notification of Christopher James Grasby as a person with significant control on 2023-10-31 |
| 21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with updates |
| 21/03/2421 March 2024 | Cessation of Peter Stuart Grasby as a person with significant control on 2023-10-31 |
| 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 |
| 19/01/2419 January 2024 | Termination of appointment of Peter Stuart Grasby as a director on 2024-01-19 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 19/10/2319 October 2023 | Statement of capital following an allotment of shares on 2023-10-13 |
| 29/08/2329 August 2023 | Appointment of Mrs Margaret Ruth Grasby as a director on 2023-08-21 |
| 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 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 02/06/232 June 2023 | Director's details changed for Mr Peter Stuart Grasby on 2023-05-23 |
| 02/06/232 June 2023 | Director's details changed for Mr Christopher James Grasby on 2023-05-23 |
| 02/06/232 June 2023 | Confirmation statement made on 2023-05-23 with updates |
| 02/06/232 June 2023 | Change of details for Mr Peter Stuart Grasby as a person with significant control on 2023-05-23 |
| 01/12/221 December 2022 | Certificate of change of name |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 25/04/2225 April 2022 | Appointment of Mr Christopher James Grasby as a director on 2022-04-25 |
| 21/02/2221 February 2022 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
| 16/06/2016 June 2020 | REGISTERED OFFICE CHANGED ON 16/06/2020 FROM MARDIR MOELFRE ABERGELE LL22 9RF UNITED KINGDOM |
| 24/05/1924 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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