Advanced company searchLink opens in new window

LUNO PICTURES LIMITED

Company number 05067279

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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