Advanced company searchLink opens in new window

INLUMI LTD

Company number 07054401

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)
03 May 2024 AD01 Registered office address changed from China Works Black Prince Road London SE1 7SJ England to Workspace 154-160 Fleet Street London EC4A 2DQ on 3 May 2024
14 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
13 Nov 2023 AD01 Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to China Works Black Prince Road London SE1 7SJ on 13 November 2023
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
27 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
17 Aug 2022 AA Accounts for a small company made up to 31 December 2021
22 Nov 2021 AA Accounts for a small company made up to 31 December 2020
11 Nov 2021 PSC08 Notification of a person with significant control statement
11 Nov 2021 PSC07 Cessation of Inlumi International B.V. as a person with significant control on 9 February 2021
11 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
04 Jun 2021 AP01 Appointment of Ashley James Chapman as a director on 1 June 2021
04 Jun 2021 TM01 Termination of appointment of Soner Bekir as a director on 1 June 2021
12 Feb 2021 CS01 Confirmation statement made on 22 October 2020 with updates
12 Feb 2021 AD01 Registered office address changed from 1st Floor 8-12 London Street Southport Merseyside PR9 0UE United Kingdom to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 12 February 2021
21 Dec 2020 AA Accounts for a small company made up to 31 December 2019
05 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with updates
04 Sep 2019 AA Accounts for a small company made up to 31 December 2018
06 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with updates
06 Nov 2018 CH02 Director's details changed for Infratects International B.V. on 1 August 2018
05 Nov 2018 PSC05 Change of details for Infratects International B.V. as a person with significant control on 1 August 2018
21 Aug 2018 AA Accounts for a small company made up to 31 December 2017
23 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-23
22 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with updates
16 Nov 2017 CH02 Director's details changed for Infratects International B.V. on 7 November 2017
16 Nov 2017 PSC05 Change of details for Infratects International B.V. as a person with significant control on 7 April 2016