- Company Overview for LUMI-PLUGIN LTD (09152482)
- Filing history for LUMI-PLUGIN LTD (09152482)
- People for LUMI-PLUGIN LTD (09152482)
- Charges for LUMI-PLUGIN LTD (09152482)
- More for LUMI-PLUGIN LTD (09152482)
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 2018 | CS01 |
29/07/18 Statement of Capital gbp 6374.33
|
|
31 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 8 May 2018
|
|
29 Aug 2018 | AP01 | Appointment of Mr Ben Bishop as a director on 22 August 2018 | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 20 July 2017
|
|
11 Aug 2017 | CS01 |
Confirmation statement made on 29 July 2017 with updates
|
|
11 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 20 July 2017
|
|
11 Aug 2017 | PSC01 | Notification of Robert Ward as a person with significant control on 6 April 2016 | |
11 Aug 2017 | AD01 | Registered office address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN to Lindenmuth House 37 Lindenmuth Way Greenham Business Park Newbury Berkshire RG19 6HW on 11 August 2017 | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Apr 2017 | TM02 | Termination of appointment of Opus Accounting Limited as a secretary on 4 April 2017 | |
09 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
09 Dec 2014 | AP01 | Appointment of Mr Derek Anthony Killaspy as a director on 5 November 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr Robert Leslie Ward as a director on 5 November 2014 | |
02 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 5 November 2014
|
|
09 Sep 2014 | AP04 | Appointment of Opus Accounting Limited as a secretary on 20 August 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from , Unit 3, Liberty House Greenham Business Park, Thatcham, RG19 6HS, England to C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 4 September 2014 | |
29 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-29
|