- Company Overview for LUCID INNOVATIONS LIMITED (03469857)
- Filing history for LUCID INNOVATIONS LIMITED (03469857)
- People for LUCID INNOVATIONS LIMITED (03469857)
- Charges for LUCID INNOVATIONS LIMITED (03469857)
- More for LUCID INNOVATIONS LIMITED (03469857)
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 Nov 2020 | PSC05 | Change of details for Gl Education Group Limited as a person with significant control on 6 January 2017 | |
06 Mar 2020 | MR01 | Registration of charge 034698570003, created on 27 February 2020 | |
15 Jan 2020 | TM01 | Termination of appointment of Robert Dargue as a director on 31 December 2019 | |
15 Jan 2020 | AP01 | Appointment of Alastair David Brooks as a director on 6 January 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
01 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
04 Apr 2018 | MR01 | Registration of charge 034698570002, created on 27 March 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Jan 2017 | AD01 | Registered office address changed from 9th Floor East 389 Chiswick High Road London W4 4AL to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
18 Oct 2016 | MA | Memorandum and Articles of Association | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2016 | MR01 | Registration of charge 034698570001, created on 22 September 2016 | |
15 Aug 2016 | CH01 | Director's details changed for Mr Gregor Stanley Watson on 15 August 2016 | |
15 Aug 2016 | CH01 | Director's details changed for Mr Robert Dargue on 15 August 2016 | |
26 Apr 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
02 Jul 2015 | AP04 | Appointment of Roxburgh Milkins Limited as a secretary on 30 June 2015 | |
02 Jul 2015 | CH01 | Director's details changed for Mr Robert Dargue on 30 June 2015 | |
02 Jul 2015 | CH01 | Director's details changed for Mr Gregor Stanley Watson on 30 June 2015 | |
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |