- Company Overview for LILAC TECHNOLOGY UNLIMITED (04016044)
- Filing history for LILAC TECHNOLOGY UNLIMITED (04016044)
- People for LILAC TECHNOLOGY UNLIMITED (04016044)
- More for LILAC TECHNOLOGY UNLIMITED (04016044)
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) |
---|---|---|---|
18 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
07 May 2024 | AP01 | Appointment of Mr Fabien Rene Peyaud as a director on 22 December 2023 | |
05 May 2024 | AP03 | Appointment of Mr Cian Daniel Lehane as a secretary on 23 December 2023 | |
05 May 2024 | TM02 | Termination of appointment of Michael Donohoe as a secretary on 23 December 2023 | |
05 May 2024 | TM01 | Termination of appointment of Michael Donohoe as a director on 23 December 2023 | |
05 May 2024 | TM01 | Termination of appointment of John Lalor as a director on 23 December 2023 | |
05 May 2024 | AP01 | Appointment of Mr Cian Daniel Lehane as a director on 22 December 2023 | |
05 May 2024 | AD01 | Registered office address changed from No. 3 Haig Court Haig Road Parkgate Industrial Estate Knutsford WA16 8XZ England to Ironstone House Ironstone Way Brixworth Northampton NN6 9UD on 5 May 2024 | |
20 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
26 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
15 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2021 | MAR | Re-registration of Memorandum and Articles | |
15 Dec 2021 | FOA-RR | Re-registration assent | |
15 Dec 2021 | CERT3 | Certificate of re-registration from Limited to Unlimited | |
15 Dec 2021 | RR05 | Re-registration from a private limited company to a private unlimited company | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
09 Apr 2021 | AD01 | Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ to No. 3 Haig Court Haig Road Parkgate Industrial Estate Knutsford WA16 8XZ on 9 April 2021 | |
02 Feb 2021 | AP03 | Appointment of Mr Michael Donohoe as a secretary on 2 February 2021 | |
02 Feb 2021 | AP01 | Appointment of Mr Michael Donohoe as a director on 2 February 2021 | |
02 Feb 2021 | AP01 | Appointment of Mr John Lalor as a director on 2 February 2021 | |
02 Feb 2021 | TM02 | Termination of appointment of Jacqueline Cobner as a secretary on 2 February 2021 | |
02 Feb 2021 | TM01 | Termination of appointment of Andrew John Cobner as a director on 2 February 2021 | |
22 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates |