MICHAEL ITER LUMINE CIC

Company Documents

DateDescription
14/07/2514 July 2025 NewCertificate of change of name

View Document

13/07/2513 July 2025 NewAppointment of Mr. Michal Premysl Soucek as a director on 2025-07-12

View Document

13/07/2513 July 2025 NewRegistered office address changed from 7 Danesbury Park 7 Danesbury Park North Ride Welwyn AL6 9SA England to 7 North Ride Welwyn AL6 9SA on 2025-07-13

View Document

11/05/2511 May 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

11/05/2511 May 2025 Appointment of Miss Veronika Kuzelkova as a director on 2025-05-11

View Document

11/05/2511 May 2025 Termination of appointment of Michal Soucek as a director on 2025-05-11

View Document

17/01/2517 January 2025 Registered office address changed from 76-77 Watling Street London EC4M 9BJ England to 7 Danesbury Park 7 Danesbury Park North Ride Welwyn AL6 9SA on 2025-01-17

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-01-31

View Document

25/01/2425 January 2024 Registered office address changed from 124 Finchley Road London NW3 5JS England to 76-77 Watling Street London EC4M 9BJ on 2024-01-25

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

18/05/2318 May 2023 Accounts for a dormant company made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-01-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-01-31

View Document

04/01/224 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Compulsory strike-off action has been discontinued

View Document

02/01/222 January 2022 Elect to keep the directors' residential address register information on the public register

View Document

02/01/222 January 2022 Director's details changed for Mr. Michal Soucek on 2021-10-01

View Document

02/01/222 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

02/01/222 January 2022 Withdrawal of the directors' residential address register information from the public register

View Document

02/01/222 January 2022 Change of details for Mr. Michal Soucek as a person with significant control on 2021-10-01

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

06/01/206 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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