Advanced company searchLink opens in new window

LUNATUS LIMITED

Company number 05856171

Filter by category

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)
11 Dec 2023 AA Micro company accounts made up to 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 30 June 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 30 June 2021
16 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
27 Dec 2020 AA Micro company accounts made up to 30 June 2020
15 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 30 June 2019
11 Aug 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 30 June 2018
07 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
11 Jul 2017 PSC01 Notification of Austen Alexander Cook as a person with significant control on 1 July 2016
27 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
15 Dec 2016 AA Micro company accounts made up to 30 June 2016
18 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
18 Jul 2016 CH01 Director's details changed for Mr Austen Alexander Cook on 10 March 2015
18 Jul 2016 CH01 Director's details changed for Mrs Maria Guagnin on 10 March 2015
20 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
15 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
15 Jul 2015 AD01 Registered office address changed from 18 Pixey Place Oxford OX2 8BB England to 18 Pixey Place Oxford OX2 8BB on 15 July 2015
15 Jul 2015 AD01 Registered office address changed from 24 Grove Park Road Weston Super Mare Somerset BS23 2LN to 18 Pixey Place Oxford OX2 8BB on 15 July 2015
26 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
23 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100