- Company Overview for LUMILINKS LIMITED (11650247)
- Filing history for LUMILINKS LIMITED (11650247)
- People for LUMILINKS LIMITED (11650247)
- Registers for LUMILINKS LIMITED (11650247)
- More for LUMILINKS LIMITED (11650247)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with updates | |
31 Jan 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
19 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
06 Oct 2022 | AD01 | Registered office address changed from 269 Farnborough Road Farnborough GU14 7LY United Kingdom to 1st Floor, Chapel House Chapel Lane St. Ives Cambridgeshire PE27 5DX on 6 October 2022 | |
28 Sep 2022 | EW01RSS | Directors' register information at 28 September 2022 on withdrawal from the public register | |
28 Sep 2022 | EW01 | Withdrawal of the directors' register information from the public register | |
28 Sep 2022 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
22 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
09 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
09 Dec 2021 | PSC07 | Cessation of Thomas James Charles Ridges as a person with significant control on 4 December 2021 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Aug 2021 | TM01 | Termination of appointment of Thomas James Charles Ridges as a director on 1 July 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
24 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
05 Dec 2019 | PSC01 | Notification of Thomas Ridges as a person with significant control on 2 October 2019 | |
05 Dec 2019 | PSC01 | Notification of Timothy Drye as a person with significant control on 2 October 2019 | |
05 Dec 2019 | AP01 | Appointment of Mr Thomas James Charles Ridges as a director on 2 October 2019 | |
05 Dec 2019 | AP01 | Appointment of Mr Timothy James Drye as a director on 2 October 2019 | |
05 Dec 2019 | PSC04 | Change of details for Mr Gary Cole as a person with significant control on 2 October 2019 | |
05 Dec 2019 | PSC04 | Change of details for Ms Joannd Dudley-Smith as a person with significant control on 2 October 2019 | |
02 Oct 2019 | RESOLUTIONS |
Resolutions
|