Advanced company searchLink opens in new window

LUMINANCE TECHNOLOGIES LTD

Company number 09857705

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)
18 Feb 2025 MA Memorandum and Articles of Association
18 Feb 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re - creation of new shares 30/01/2025
18 Feb 2025 SH01 Statement of capital following an allotment of shares on 8 February 2025
  • GBP 74,545.13
18 Feb 2025 TM01 Termination of appointment of Vasile Foca as a director on 30 January 2025
18 Feb 2025 SH10 Particulars of variation of rights attached to shares
18 Feb 2025 AP01 Appointment of Sriram Chandrasekar as a director on 30 January 2025
18 Feb 2025 SH08 Change of share class name or designation
15 Jan 2025 AP01 Appointment of Martina King as a director on 19 November 2024
13 Jan 2025 AD01 Registered office address changed from Nine Hills Road Cambridge CB2 1GE England to 5th Floor 20 Station Road Cambridge CB1 2JD on 13 January 2025
24 Oct 2024 CS01 Confirmation statement made on 24 October 2024 with updates
11 Oct 2024 SH01 Statement of capital following an allotment of shares on 10 October 2024
  • GBP 60,094.27
30 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
25 Jul 2024 PSC07 Cessation of Luminance Holding Limited as a person with significant control on 11 March 2024
22 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2024 SH01 Statement of capital following an allotment of shares on 17 June 2024
  • GBP 59,632.95
04 Jun 2024 MA Memorandum and Articles of Association
04 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subject and conditional upon transfer of 4,794 c ordinary shares and 3,196 b ordinary shares , such transfer shares be redesignated series b preferred shares 10/04/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2024 SH08 Change of share class name or designation
18 Apr 2024 SH01 Statement of capital following an allotment of shares on 10 April 2024
  • GBP 58,514.39
27 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new class of share 11/03/2024
27 Mar 2024 MA Memorandum and Articles of Association
27 Mar 2024 SH08 Change of share class name or designation
27 Mar 2024 SH08 Change of share class name or designation
25 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 March 2024
  • GBP 56,996.34
20 Mar 2024 TM01 Termination of appointment of Robert Stopford Webb as a director on 27 December 2023