LUMINUS INSIGHT CIC

08737632
ROOM GF21, ASTOLAT CONIERS WAY GUILDFORD ENGLAND GU4 7HL

Documents

Documents
Date Category Description Pages
26 Mar 2024 officers Change of particulars for director (Mr Moe Williams) 2 Buy now
19 Mar 2024 officers Appointment of director (Mr Moe Williams) 2 Buy now
17 Jan 2024 officers Termination of appointment of director (Andrea Lecky) 1 Buy now
28 Dec 2023 accounts Annual Accounts 37 Buy now
15 Dec 2023 officers Termination of appointment of director (Laurence Campbell Oates) 1 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 resolution Resolution 1 Buy now
30 Aug 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Aug 2023 incorporation Memorandum Articles 24 Buy now
05 May 2023 change-of-name Certificate Change Of Name Company 3 Buy now
29 Apr 2023 officers Appointment of director (Ms Sarah Margaret Billiald) 2 Buy now
24 Nov 2022 accounts Annual Accounts 38 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2021 accounts Annual Accounts 29 Buy now
12 Apr 2021 officers Termination of appointment of director (Lynne Omar) 1 Buy now
12 Apr 2021 officers Termination of appointment of director (Alexander Donald Mcintosh) 1 Buy now
12 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2020 accounts Annual Accounts 23 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2020 resolution Resolution 20 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2019 accounts Annual Accounts 25 Buy now
07 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
09 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2018 officers Termination of appointment of director (Mark Richard Sharman) 1 Buy now
15 Nov 2018 accounts Annual Accounts 25 Buy now
05 Nov 2018 officers Change of particulars for director (Tayce Connolly) 2 Buy now
31 Oct 2018 officers Appointment of director (Mrs Andrea Lecky) 2 Buy now
31 Oct 2018 officers Appointment of director (Maria Anne Millwood) 2 Buy now
31 Oct 2018 officers Appointment of director (Tayce Connolly) 2 Buy now
31 Oct 2018 officers Appointment of director (Mr John James Bateson) 2 Buy now
31 Oct 2018 officers Appointment of director (Mr Alexander Donald Mcintosh) 2 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 officers Change of particulars for director (Mr Laurence Campbell Oates) 2 Buy now
25 Sep 2018 officers Change of particulars for director (Ms Deborah Leah Mechaneck) 2 Buy now
25 Sep 2018 officers Change of particulars for director (Mrs Lynn Omar) 2 Buy now
12 Sep 2018 officers Termination of appointment of director (Vanda Jay) 1 Buy now
09 Jul 2018 resolution Resolution 19 Buy now
17 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2018 officers Termination of appointment of director (Karen Louise Backhouse) 1 Buy now
22 Dec 2017 accounts Annual Accounts 29 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 resolution Resolution 20 Buy now
04 Nov 2016 accounts Annual Accounts 12 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2016 officers Termination of appointment of director (Paul Charlesworth) 1 Buy now
03 Dec 2015 officers Appointment of director (Mr Laurence Campbell Oates) 2 Buy now
03 Dec 2015 annual-return Annual Return 9 Buy now
30 Nov 2015 officers Termination of appointment of director (Norma Corkish) 1 Buy now
28 Aug 2015 officers Appointment of director (Ms Lynn Omar) 2 Buy now
27 Aug 2015 officers Appointment of director (Ms Kary Backhouse) 2 Buy now
27 Aug 2015 officers Appointment of director (Ms Deborah Leah Mechaneck) 2 Buy now
27 Aug 2015 officers Appointment of director (Ms Vanda Jay) 2 Buy now
21 Jul 2015 accounts Annual Accounts 40 Buy now
09 Mar 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Jan 2015 annual-return Annual Return 5 Buy now
09 Jan 2015 officers Termination of appointment of director (Marianne Louise Storey) 1 Buy now
06 Jan 2015 officers Termination of appointment of director (Simon Parish) 1 Buy now
06 Nov 2014 officers Appointment of director (Mr Mark Richard Sharman) 2 Buy now
05 Nov 2014 officers Termination of appointment of director (Marianne Louise Storey) 1 Buy now
10 Jul 2014 officers Termination of appointment of director (Paul Biddle) 1 Buy now
01 Jul 2014 officers Termination of appointment of director (James Stewart) 1 Buy now
21 May 2014 officers Appointment of director (Mr Paul Richard Biddle) 2 Buy now
13 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Oct 2013 incorporation Incorporation Community Interest Company 46 Buy now