Advanced company searchLink opens in new window

LUMATA HOLDINGS LIMITED

Company number 08425332

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)
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
  • EUR 23,044,787.43
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
  • ANNOTATION Clarification Date of allotment is 20/03/2015
02 Jul 2015 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • EUR 22,044,787.43
02 Jul 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • EUR 24,144,787.42
  • ANNOTATION Clarification a second filed SH01 was registered on 13/07/2015
02 Jul 2015 TM01 Termination of appointment of Deep Shah as a director on 29 June 2015
24 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • EUR 22,044,787.42
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
  • EUR 15,410,401.54
24 Oct 2013 TM01 Termination of appointment of Thomas Enraght-Moony as a director
22 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • EUR 13,460,401.54