- Company Overview for LUNO PICTURES LIMITED (05067279)
- Filing history for LUNO PICTURES LIMITED (05067279)
- People for LUNO PICTURES LIMITED (05067279)
- More for LUNO PICTURES LIMITED (05067279)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
06 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
10 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
09 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
11 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
31 Dec 2015 | TM02 | Termination of appointment of Thelma Awoh as a secretary on 31 December 2015 | |
31 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2015 | AD01 | Registered office address changed from 10 Benjamin Adams House 7 Kings Scholars Passage London SW1P 1FZ to 10 Benjamin Adams House 7 Kings Scholars Passage London SW1P 1FZ on 10 July 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
10 Jul 2015 | AD01 | Registered office address changed from Top Floor Flat 120-122 Horseferry Road London SW1P 2EF to 10 Benjamin Adams House 7 Kings Scholars Passage London SW1P 1FZ on 10 July 2015 |