- Company Overview for LUCIDWORKS UK LIMITED (06956646)
- Filing history for LUCIDWORKS UK LIMITED (06956646)
- People for LUCIDWORKS UK LIMITED (06956646)
- More for LUCIDWORKS UK LIMITED (06956646)
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) |
---|---|---|---|
13 Sep 2017 | TM01 | Termination of appointment of John Francis Gilligan as a director on 21 April 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Peter Christopher Little as a director on 21 April 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Bjarki Holm as a director on 21 April 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Andrew Usherwood as a director on 21 April 2017 | |
08 Sep 2017 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 7 September 2017 | |
14 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
14 Jul 2017 | PSC07 | Cessation of Hjortur Stefan Olafsson as a person with significant control on 29 June 2017 | |
14 Jul 2017 | PSC07 | Cessation of Socrates Technology Limited as a person with significant control on 29 June 2017 | |
27 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 May 2017 | AD01 | Registered office address changed from 73 Tenison Road Cambridge CB1 2DG England to 5 New Street Square London EC4A 3TW on 24 May 2017 | |
22 Mar 2017 | CH01 | Director's details changed for Mr Hjortur Stefan Olafsson on 22 March 2017 | |
16 Mar 2017 | AD01 | Registered office address changed from 20 Station Road Cambridge CB1 2JD to 73 Tenison Road Cambridge CB1 2DG on 16 March 2017 | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
22 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | SH02 | Sub-division of shares on 5 November 2015 | |
15 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | SH03 | Purchase of own shares. | |
28 Oct 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Sep 2015 | AP01 | Appointment of Andrew Usherwood as a director on 24 February 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from Communications House 26 York Street London W1U 6PZ to 20 Station Road Cambridge CB1 2JD on 7 September 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr Bjarki Holm as a director on 3 December 2014 | |
27 Apr 2015 | AP01 | Appointment of Mr John Francis Gilligan as a director on 24 February 2015 | |
27 Apr 2015 | AP01 | Appointment of Mr Peter Christopher Little as a director on 24 February 2015 |