- Company Overview for LUMINANCE TECHNOLOGIES LTD (09857705)
- Filing history for LUMINANCE TECHNOLOGIES LTD (09857705)
- People for LUMINANCE TECHNOLOGIES LTD (09857705)
- Charges for LUMINANCE TECHNOLOGIES LTD (09857705)
- More for LUMINANCE TECHNOLOGIES LTD (09857705)
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) |
---|---|---|---|
26 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
12 May 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 April 2023
|
|
05 May 2023 | MA | Memorandum and Articles of Association | |
05 May 2023 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2023 | MR04 | Satisfaction of charge 098577050001 in full | |
21 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 17 April 2023
|
|
13 Feb 2023 | MR01 | Registration of charge 098577050001, created on 9 February 2023 | |
18 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
15 Nov 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
03 Aug 2022 | AP03 | Appointment of Mr Harry Borovick as a secretary on 2 August 2022 | |
03 Aug 2022 | TM02 | Termination of appointment of Andrew Mark Kanter as a secretary on 2 August 2022 | |
06 May 2022 | PSC05 | Change of details for Luminance Holding Limited as a person with significant control on 1 October 2021 | |
08 Feb 2022 | AP01 | Appointment of Ms Charlotte Katherine Clare Golunski as a director on 7 February 2022 | |
08 Feb 2022 | TM02 | Termination of appointment of Jason Stephens as a secretary on 8 February 2022 | |
08 Feb 2022 | AP03 | Appointment of Mr Andrew Mark Kanter as a secretary on 8 February 2022 | |
04 Feb 2022 | TM01 | Termination of appointment of Michael Richard Lynch as a director on 4 February 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
13 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
01 Oct 2021 | AD01 | Registered office address changed from Maurice Wilkes Building 3rd Floor Cowley Road Cambridge CB4 0DS United Kingdom to Nine Hills Road Cambridge CB2 1GE on 1 October 2021 | |
02 Aug 2021 | TM02 | Termination of appointment of Andrew Mark Kanter as a secretary on 2 August 2021 | |
02 Aug 2021 | AP03 | Appointment of Mr Jason Stephens as a secretary on 2 August 2021 | |
16 Jun 2021 | MA | Memorandum and Articles of Association | |
16 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
25 May 2021 | SH01 |
Statement of capital following an allotment of shares on 4 January 2021
|
|
25 May 2021 | SH01 |
Statement of capital following an allotment of shares on 11 May 2021
|