- Company Overview for LUMINATE UK SERVICES LIMITED (11125848)
- Filing history for LUMINATE UK SERVICES LIMITED (11125848)
- People for LUMINATE UK SERVICES LIMITED (11125848)
- Registers for LUMINATE UK SERVICES LIMITED (11125848)
- More for LUMINATE UK SERVICES LIMITED (11125848)
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) |
---|---|---|---|
18 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 26 December 2023 with no updates | |
28 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
03 Apr 2023 | AD02 | Register inspection address has been changed from Third Floor, 20 Old Bailey London EC4M 7AN England to 10 Queen Street Place London EC4R 1BE | |
03 Apr 2023 | TM02 | Termination of appointment of Eriska Secretaries Limited as a secretary on 2 March 2023 | |
03 Apr 2023 | PSC01 | Notification of Matthew James Deakin as a person with significant control on 1 December 2021 | |
03 Apr 2023 | PSC07 | Cessation of Michael Gilbert Mohr as a person with significant control on 26 November 2021 | |
10 Jan 2023 | CS01 | Confirmation statement made on 26 December 2022 with no updates | |
08 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
29 Dec 2021 | CS01 | Confirmation statement made on 26 December 2021 with no updates | |
22 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 26 December 2020 with updates | |
09 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Sep 2020 | CH01 | Director's details changed for Mr Jeffrey Robert Alvord on 1 January 2020 | |
03 Sep 2020 | PSC04 | Change of details for Mr Jeffrey Robert Alvord as a person with significant control on 1 January 2020 | |
26 Aug 2020 | PSC04 | Change of details for Mr Michael Gilbert Mohr as a person with significant control on 1 January 2020 | |
26 Aug 2020 | PSC01 | Notification of Jeffrey Robert Alvord as a person with significant control on 1 January 2020 | |
26 Aug 2020 | PSC04 | Change of details for Pierre M. Omidyar as a person with significant control on 1 January 2020 | |
26 Aug 2020 | CH01 | Director's details changed for Mr Jeffrey Robert Alvord on 1 January 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 26 December 2019 with no updates | |
29 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Jun 2019 | AD03 | Register(s) moved to registered inspection location Third Floor, 20 Old Bailey London EC4M 7AN | |
19 Jun 2019 | AD02 | Register inspection address has been changed to Third Floor, 20 Old Bailey London EC4M 7AN | |
14 Mar 2019 | AD01 | Registered office address changed from C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF United Kingdom to 36-38 Hatton Garden London EC1N 8EB on 14 March 2019 | |
28 Dec 2018 | CS01 | Confirmation statement made on 26 December 2018 with no updates |