Advanced company searchLink opens in new window

LUNAR 3 LIMITED

Company number 08773202

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)
02 Jul 2024 AP01 Appointment of Mr Stephen James Beck as a director on 27 June 2024
14 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
03 Jul 2023 TM01 Termination of appointment of Bozkurt Aydinoglu as a director on 30 June 2023
09 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
23 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
23 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
25 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
30 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
25 Mar 2020 AD01 Registered office address changed from Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW on 25 March 2020
24 Feb 2020 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
20 Nov 2019 PSC05 Change of details for Hazel Renewable Energy Vct 2 Plc. as a person with significant control on 18 November 2019
20 Nov 2019 PSC05 Change of details for Hazel Renewable Energy Vct 1 Plc. as a person with significant control on 18 November 2019
19 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
19 Nov 2019 PSC05 Change of details for Hazel Renewable Energy Vct 2 Plc. as a person with significant control on 18 November 2019
19 Nov 2019 PSC05 Change of details for Hazel Renewable Energy Vct 1 Plc. as a person with significant control on 18 November 2019
27 Jun 2019 AA Accounts for a dormant company made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
08 Oct 2018 AD01 Registered office address changed from C/O C/O Hazel Capital Llp 2nd Floor 227 Shepherds Bush Road London W6 7AS to Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA on 8 October 2018
31 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
23 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
21 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
25 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
30 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015