Advanced company searchLink opens in new window

LUMINANCE TECHNOLOGIES LTD

Company number 09857705

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)
26 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 April 2023
  • GBP 47,808.79
05 May 2023 MA Memorandum and Articles of Association
05 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 47,808.79
  • ANNOTATION Clarification a second filed SH01 was registered on 12/05/2023 and again on 09/02/24
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
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2021 SH01 Statement of capital following an allotment of shares on 4 January 2021
  • GBP 29,629.28
25 May 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 29,817.64
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/2024.