Advanced company searchLink opens in new window

LUMANITY HEALTH LIMITED

Company number 03777924

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Feb 2024 TM01 Termination of appointment of Mark Bentley as a director on 31 December 2023
01 Feb 2024 AP01 Appointment of Mr Michael Madden as a director on 15 December 2023
16 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with updates
20 Jun 2023 PSC05 Change of details for Cello Health Plc as a person with significant control on 23 September 2020
20 Jun 2023 AP01 Appointment of Mr Jon Williams as a director on 10 April 2023
12 Jun 2023 TM01 Termination of appointment of John Stuart Rowley as a director on 22 March 2023
25 Apr 2023 AD01 Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 25 April 2023
04 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Sep 2022 AD01 Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on 13 September 2022
28 Jul 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
17 Jan 2022 TM01 Termination of appointment of Mark Scott as a director on 1 January 2022
04 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Sep 2021 CERTNM Company name changed farm communications LIMITED\certificate issued on 28/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-27
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
14 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
10 Feb 2020 AD01 Registered office address changed from 31 Old Nichol Street Old Nichol Street London E2 7HR England to Queens House 8-9 Queen Street London EC4N 1SP on 10 February 2020
05 Dec 2019 PSC05 Change of details for Cello Group Plc as a person with significant control on 6 June 2018
12 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
31 May 2019 CS01 Confirmation statement made on 26 May 2019 with updates
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jul 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates