LUNARTIK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/11/1723 November 2017 PREVSHO FROM 28/02/2018 TO 31/10/2017

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 SECRETARY APPOINTED MR MATTHEW JONES

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY ALEXANDER CARTER-JONES

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CARTER-JONES

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID CARTER-JONES / 17/03/2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW IAN JONES / 06/02/2013

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID CARTER-JONES / 06/02/2013

View Document

10/03/1410 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM
C/O GOMPERTZ KENDALL & CO 1ST FLOOR TRIGATE
210 HAGLEY ROAD WEST
OLDBURY
WEST MIDLANDS
B68 0NP
UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/03/128 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/02/1117 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID CARTER-JONES / 23/11/2010

View Document

02/12/102 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER DAVID CARTER-JONES / 23/11/2010

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW IAN JONES / 01/11/2009

View Document

06/02/096 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information