Advanced company searchLink opens in new window

LACUNA SOLUTIONS LIMITED

Company number 07717837

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)
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 October 2017
  • GBP 1.323250
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 October 2017
  • GBP 1.32325
08 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Oct 2017 AAMD Amended total exemption small company accounts made up to 31 October 2016
10 Oct 2017 AP01 Appointment of Mr Mark Anthony Armstrong as a director on 8 September 2017
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
16 Jun 2017 AP01 Appointment of Mr Richard Seymour Brown as a director on 16 February 2017
16 Jun 2017 AP01 Appointment of Mr William Kenneth Mendenhall as a director on 21 February 2017
15 Jun 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 1.262255
08 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Feb 2017 AP01 Appointment of Mr Peter Andrew Burbank as a director on 2 February 2017
15 Feb 2017 CH01 Director's details changed for Miss Diana Downing on 2 February 2017
21 Dec 2016 RP04AR01 Second filing of the annual return made up to 26 July 2015
10 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
10 Dec 2016 AA01 Previous accounting period shortened from 26 December 2016 to 31 October 2016
08 Dec 2016 SH02 Sub-division of shares on 31 October 2016
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 13 March 2015
  • GBP 1.152
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 25 September 2014
  • GBP 1.128
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 15 February 2015
  • GBP 1.141
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1.241656
07 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ordinary shares of £0.001 be sub-divided into 1000 ordinary shares of £0.000001 31/10/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2016 RP04CS01 Second filing of Confirmation Statement dated 26/07/2016
20 Sep 2016 AA Total exemption small company accounts made up to 24 December 2015
30 Aug 2016 CS01 26/07/16 Statement of Capital gbp 1.152
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 06/12/2016.