Advanced company searchLink opens in new window

LUNATIQUE UN LIMITED

Company number 08348045

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 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
13 Oct 2023 AD01 Registered office address changed from 10 Whitebeam Court Bolnore Village Haywards Heath RH16 4GX United Kingdom to 7 Mabey Drive Seaford East Sussex BN25 4ER on 13 October 2023
07 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
01 Nov 2022 AA Accounts for a dormant company made up to 31 January 2022
25 Jan 2022 AA Micro company accounts made up to 31 January 2021
07 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
31 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
06 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
03 Jan 2020 PSC04 Change of details for Miss Penny Antonia Allen as a person with significant control on 3 January 2020
03 Jan 2020 AD01 Registered office address changed from 10 Whitebean Court Bolnore Village Haywards Heath RH16 4GX England to 10 Whitebeam Court Bolnore Village Haywards Heath RH16 4GX on 3 January 2020
02 Jan 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 10 Whitebean Court Bolnore Village Haywards Heath RH16 4GX on 2 January 2020
02 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
20 Jun 2019 PSC01 Notification of Penny Antonia Allen as a person with significant control on 18 June 2019
20 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 20 June 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
10 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
13 Jan 2017 AD01 Registered office address changed from 10 Whitebeam Court Bolnore Village Haywards Heath West Sussex RH16 4GX to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 13 January 2017
29 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016