- Company Overview for LUMEN RESEARCH LTD (08682432)
- Filing history for LUMEN RESEARCH LTD (08682432)
- People for LUMEN RESEARCH LTD (08682432)
- Charges for LUMEN RESEARCH LTD (08682432)
- More for LUMEN RESEARCH LTD (08682432)
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) |
---|---|---|---|
19 May 2017 | SH01 |
Statement of capital following an allotment of shares on 3 April 2017
|
|
16 May 2017 | RESOLUTIONS |
Resolutions
|
|
16 May 2017 | SH08 | Change of share class name or designation | |
15 May 2017 | SH10 | Particulars of variation of rights attached to shares | |
15 May 2017 | SH10 | Particulars of variation of rights attached to shares | |
02 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
02 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 16 March 2016
|
|
02 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 16 March 2016
|
|
02 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 16 March 2016
|
|
02 Feb 2017 | AP01 | Appointment of Robert Kieron Stevens as a director on 19 December 2016 | |
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2016 | CH01 | Director's details changed for Mr Michael Vincent John Follett on 10 November 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
26 Aug 2016 | TM01 | Termination of appointment of Robert Kieron Stevens as a director on 20 June 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of Saman Amini as a director on 23 September 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
09 Sep 2015 | AP01 | Appointment of Mr David William Bassett as a director on 1 January 2014 | |
28 Aug 2015 | AP01 | Appointment of Mrs Saman Amini as a director on 28 July 2015 | |
05 Aug 2015 | AP01 | Appointment of Dr Navid Hajimirza as a director on 1 October 2014 | |
08 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Feb 2015 | CH01 | Director's details changed for Mr Matthew William Robinson on 19 January 2015 | |
20 Feb 2015 | AP01 | Appointment of Mr Matthew William Robinson as a director on 19 January 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from 5Th Floor 54 St John's Square Farringdon London EC1V 4JL to Unit 320 Screenworks 22 Highbury Grove London N5 2EF on 11 February 2015 | |
23 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|