Advanced company searchLink opens in new window

LUNA CERAMICS LIMITED

Company number 07540940

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)
09 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
18 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Apr 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 60,000
26 Jan 2016 MA Memorandum and Articles of Association
05 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Jan 2016 SH08 Change of share class name or designation
15 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
26 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 60,000
29 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
31 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 60,000
31 Mar 2014 AD01 Registered office address changed from St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG United Kingdom on 31 March 2014
12 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
09 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
12 Mar 2012 AA01 Current accounting period extended from 29 February 2012 to 30 June 2012
07 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
07 Mar 2012 CH01 Director's details changed for Mr Paul Leslie Spencer on 24 February 2012
07 Mar 2012 CH03 Secretary's details changed for Mark Howard Franklin on 24 February 2012
07 Mar 2012 CH01 Director's details changed for Mark Howard Franklin on 24 February 2012
22 Jul 2011 AP01 Appointment of Mr Paul Leslie Spencer as a director
03 Jun 2011 SH01 Statement of capital following an allotment of shares on 13 May 2011
  • GBP 100
01 Jun 2011 MEM/ARTS Memorandum and Articles of Association
01 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove restriction on number of issd shares 13/05/2011
24 Feb 2011 NEWINC Incorporation