- 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) |
---|---|---|---|
27 Apr 2015 | TM01 | Termination of appointment of Tyler Russell Tate as a director on 3 December 2014 | |
15 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 August 2013 | |
20 Oct 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
20 Oct 2014 | CH01 | Director's details changed for Mr Hjortur Stefan Olafsson on 1 September 2013 | |
20 Oct 2014 | CH01 | Director's details changed for Mr Hjortur Stefan Olafsson on 1 September 2013 | |
07 Oct 2014 | TM01 | Termination of appointment of Bjarki Holm as a director on 1 January 2013 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Apr 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 August 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2014-04-11
|
|
05 Aug 2013 | AP01 | Appointment of Mr Bjarki Holm as a director | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Aug 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
20 Aug 2012 | CH01 | Director's details changed for Mr Tyler Russell Tate on 1 June 2012 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Aug 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
16 Nov 2010 | CERTNM |
Company name changed search apps LTD\certificate issued on 16/11/10
|
|
16 Nov 2010 | CONNOT | Change of name notice | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Sep 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
28 Sep 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 | |
28 Sep 2010 | AP01 | Appointment of Mr Tyler Russell Tate as a director | |
28 Sep 2010 | AD01 | Registered office address changed from , Communications House York Street, London, W1U 6PZ, United Kingdom on 28 September 2010 | |
28 Sep 2010 | AD01 | Registered office address changed from , C/O Twigkit, Studio 41 Clink Street Studios, London, SE1 9DG, United Kingdom on 28 September 2010 |