- Company Overview for LUMATA HOLDINGS LIMITED (08425332)
- Filing history for LUMATA HOLDINGS LIMITED (08425332)
- People for LUMATA HOLDINGS LIMITED (08425332)
- Charges for LUMATA HOLDINGS LIMITED (08425332)
- Insolvency for LUMATA HOLDINGS LIMITED (08425332)
- More for LUMATA HOLDINGS LIMITED (08425332)
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) |
---|---|---|---|
15 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
22 Feb 2017 | AA | Group of companies' accounts made up to 31 December 2015 | |
07 Apr 2016 | AD01 | Registered office address changed from The Space 69 Old Street London EC1V 9HX to C/O Wework 18-21 Corsham Street London N1 6DR on 7 April 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
04 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
20 Aug 2015 | TM01 | Termination of appointment of Steve James Callaghan as a director on 29 June 2015 | |
13 Jul 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
02 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 29 June 2015
|
|
02 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 19 June 2015
|
|
02 Jul 2015 | TM01 | Termination of appointment of Deep Shah as a director on 29 June 2015 | |
24 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2015 | MR01 | Registration of charge 084253320001, created on 14 April 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
16 Jan 2015 | AD01 | Registered office address changed from , 57-63 Scrutton Street, London, EC2A 4PF to The Space 69 Old Street London EC1V 9HX on 16 January 2015 | |
05 Nov 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
27 Oct 2014 | TM02 | Termination of appointment of Peter Ashby White as a secretary on 24 October 2014 | |
07 Oct 2014 | AP03 | Appointment of Mr Peter Ashby White as a secretary on 6 October 2014 | |
08 Sep 2014 | AP01 | Appointment of Mr Thomas Buehlmann as a director on 3 September 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
24 Oct 2013 | TM01 | Termination of appointment of Thomas Enraght-Moony as a director | |
22 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2013 | AP01 | Appointment of Mr Thomas Enraght-Moony as a director | |
03 Jul 2013 | AP01 | Appointment of Mr Stephen Callaghan as a director | |
01 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 18 June 2013
|