- Company Overview for LUMICITY GROUP LTD (09150081)
- Filing history for LUMICITY GROUP LTD (09150081)
- People for LUMICITY GROUP LTD (09150081)
- Charges for LUMICITY GROUP LTD (09150081)
- More for LUMICITY GROUP LTD (09150081)
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) |
---|---|---|---|
03 Sep 2015 | AP04 | Appointment of Quayseco Limited as a secretary on 1 September 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
19 Aug 2015 | CH01 | Director's details changed for Mark Woodhall on 13 March 2015 | |
22 Jul 2015 | CERTNM |
Company name changed biolumicity LTD\certificate issued on 22/07/15
|
|
02 Jun 2015 | AD01 | Registered office address changed from Aston House High Street West Wycombe Buckinghamshire HP14 3AE United Kingdom to The Old Boathouse Mill Lane Taplow Buckinghamshire SL60AA on 2 June 2015 | |
30 May 2015 | SH01 |
Statement of capital following an allotment of shares on 13 March 2015
|
|
23 Apr 2015 | AP01 | Appointment of Eric Winthrop Shaw as a director on 13 March 2015 | |
16 Apr 2015 | SH08 | Change of share class name or designation | |
16 Apr 2015 | SH02 | Sub-division of shares on 9 March 2015 | |
16 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2015 | MR01 | Registration of charge 091500810001, created on 13 March 2015 | |
27 Mar 2015 | SH08 | Change of share class name or designation | |
27 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 9 March 2015
|
|
27 Mar 2015 | AP01 | Appointment of Mark Woodhall as a director on 13 March 2015 | |
16 Mar 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
28 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-28
|