LUTHER TECH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
03/03/253 March 2025 | Director's details changed for Mr Jeffrey Baker on 2025-03-03 |
04/02/254 February 2025 | Registered office address changed from 86 Macdonald Road London E17 4AZ England to First Floor Office 3 Hornton Place London W8 4LZ on 2025-02-04 |
20/01/2520 January 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
30/08/2330 August 2023 | Registered office address changed from 46 Brislington Hill Bristol BS4 5BD England to 86 Macdonald Road London E17 4AZ on 2023-08-30 |
11/08/2311 August 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with no updates |
22/09/2222 September 2022 | Registered office address changed from 58 Pittmore Road Burton Christchurch BH23 7HB England to 46 Brislington Hill Bristol BS4 5BD on 2022-09-22 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/01/2220 January 2022 | Registered office address changed from 49 Rupert Street London W1D 7PE England to 58 Pittmore Road Burton Christchurch BH23 7HB on 2022-01-20 |
06/01/226 January 2022 | Registered office address changed from 61 Cowen Close Crewkerne TA18 8JF England to Flat 2 49 Rupert Street London W1D 7PE on 2022-01-06 |
06/01/226 January 2022 | Registered office address changed from Flat 2 49 Rupert Street London W1D 7PE England to 49 Rupert Street London W1D 7PE on 2022-01-06 |
22/07/2122 July 2021 | Confirmation statement made on 2021-06-05 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/08/2013 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
23/06/2023 June 2020 | REGISTERED OFFICE CHANGED ON 23/06/2020 FROM FLAT A 243 WALWORTH ROAD LONDON SE17 1RL ENGLAND |
09/01/209 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
06/02/196 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
02/03/182 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
25/10/1725 October 2017 | COMPANY NAME CHANGED JEFFREY JOHN BAKER LIMITED CERTIFICATE ISSUED ON 25/10/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
16/11/1616 November 2016 | COMPANY NAME CHANGED JJ BAKER DESIGN LIMITED CERTIFICATE ISSUED ON 16/11/16 |
24/10/1624 October 2016 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM |
20/10/1620 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY BAKER / 20/10/2016 |
19/10/1619 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY BAKER / 04/10/2016 |
06/06/166 June 2016 | 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