- Company Overview for LUMINOUS PRIVATE LIMITED (09163881)
- Filing history for LUMINOUS PRIVATE LIMITED (09163881)
- People for LUMINOUS PRIVATE LIMITED (09163881)
- More for LUMINOUS PRIVATE LIMITED (09163881)
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) |
---|---|---|---|
22 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
19 Jan 2024 | AD01 | Registered office address changed from 7 Augustus Close Stanmore HA7 4PT England to 4 Augustus Close Stanmore HA7 4PT on 19 January 2024 | |
26 Dec 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
13 Dec 2023 | AD01 | Registered office address changed from Fernleigh Clamp Hill Stanmore HA7 3JL England to 7 Augustus Close Stanmore HA7 4PT on 13 December 2023 | |
23 Nov 2023 | AA01 | Current accounting period shortened from 31 August 2024 to 31 March 2024 | |
25 Sep 2023 | PSC07 | Cessation of Aarti Kohli Jain as a person with significant control on 14 July 2023 | |
25 Sep 2023 | PSC02 | Notification of A&N Jain Holdings Ltd as a person with significant control on 14 July 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 August 2021 | |
02 Sep 2021 | PSC04 | Change of details for Mrs Aarti Kohli Jain as a person with significant control on 31 August 2021 | |
02 Sep 2021 | CH01 | Director's details changed for Mr Nitin Jain on 31 August 2021 | |
02 Sep 2021 | CH01 | Director's details changed for Mrs Aarti Kohli Jain on 31 August 2021 | |
02 Sep 2021 | AD01 | Registered office address changed from 67 Rana Drive Church Crookham Fleet GU52 8AJ England to Fernleigh Clamp Hill Stanmore HA7 3JL on 2 September 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
09 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
24 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
02 Feb 2020 | AD01 | Registered office address changed from 101 Devonshire Business Centre Wade Road Basingstoke RG24 8PE England to 67 Rana Drive Church Crookham Fleet GU52 8AJ on 2 February 2020 | |
21 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
25 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
09 Jul 2018 | AD01 | Registered office address changed from 67 Rana Drive Church Crookham Fleet GU52 8AJ England to 101 Devonshire Business Centre Wade Road Basingstoke RG24 8PE on 9 July 2018 |