- Company Overview for LUCID COMMUNICATIONS LIMITED (04545188)
- Filing history for LUCID COMMUNICATIONS LIMITED (04545188)
- People for LUCID COMMUNICATIONS LIMITED (04545188)
- More for LUCID COMMUNICATIONS LIMITED (04545188)
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) |
---|---|---|---|
19 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
07 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
14 Jan 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
11 Jan 2021 | AA | Micro company accounts made up to 30 September 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
22 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
01 Nov 2018 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Apr 2017 | AD01 | Registered office address changed from St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT to Building 1 Chalfont Park Gerrards Cross SL9 0BG on 18 April 2017 | |
30 Sep 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Apr 2015 | AD01 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT on 1 April 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | AD03 | Register(s) moved to registered inspection location The Wee Cottage Egypt Lane Farnham Common Slough SL2 3LD | |
13 Oct 2014 | AD02 | Register inspection address has been changed to The Wee Cottage Egypt Lane Farnham Common Slough SL2 3LD | |
13 Oct 2014 | CH01 | Director's details changed for Mr Paul Alan Townsend on 1 October 2014 |