Advanced company searchLink opens in new window

LUMEN VISTA LTD

Company number 11370890

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)
20 Jan 2024 AA Unaudited abridged accounts made up to 31 May 2023
28 May 2023 CS01 Confirmation statement made on 28 May 2023 with updates
25 May 2023 CS01 Confirmation statement made on 31 March 2023 with updates
06 Jan 2023 AD01 Registered office address changed from Unit a6, Atlas Business Centre Oxgate Lane London NW2 7HJ England to 30 Boundary Drive, Wexhamgreen Boundary Drive Wexham Slough SL2 4FQ on 6 January 2023
28 Dec 2022 AA Micro company accounts made up to 31 May 2022
27 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
27 May 2022 PSC01 Notification of Elvis Njeik as a person with significant control on 15 January 2022
29 Dec 2021 AA Micro company accounts made up to 31 May 2021
08 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
06 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
25 Nov 2020 TM01 Termination of appointment of Richard Nzouko as a director on 15 May 2020
11 Jul 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 31 May 2019
01 Oct 2019 AP01 Appointment of Mr Richard Nzouko as a director on 20 August 2019
10 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with updates
13 May 2019 AP01 Appointment of Mrs Elvis Njeik as a director on 1 May 2019
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 100
01 Aug 2018 AP01 Appointment of Mr Deric Njeik as a director on 25 July 2018
01 Aug 2018 PSC04 Change of details for Mr Deric Nde as a person with significant control on 1 August 2018
13 Jul 2018 PSC01 Notification of Deric Nde as a person with significant control on 11 July 2018
24 May 2018 AD01 Registered office address changed from Unit a6, Atlas Business Centre, Oxgate Lane,London Oxgate Lane Unit a6, Atlas Business Centre London NW2 7HJ United Kingdom to Unit a6, Atlas Business Centre Oxgate Lane London NW2 7HJ on 24 May 2018
23 May 2018 TM01 Termination of appointment of Judith Moor as a director on 18 May 2018
23 May 2018 AP01 Appointment of Mrs. Judith Moor as a director on 18 May 2018
23 May 2018 PSC01 Notification of Judith Moor as a person with significant control on 18 May 2018
23 May 2018 PSC07 Cessation of Judith Moor as a person with significant control on 18 May 2018