LUMINATI - History of Changes


DateDescription
2024-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/24, NO UPDATES
2024-11-18 update statutory_documents 31/03/24 UNAUDITED ABRIDGED
2024-11-09 delete person Cerys Furnival
2024-11-09 update person_title Abi Dellar: Creative Marketing Lead; Member of the Marketing Team => Creative Marketing Manager
2024-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-08 delete cmo Jack Minot
2024-03-08 delete managingdirector Stuart Oldroyd
2024-03-08 delete otherexecutives Andrew Phillips
2024-03-08 delete otherexecutives John Gall
2024-03-08 delete otherexecutives Mel Howes
2024-03-08 delete otherexecutives Stuart Oldroyd
2024-03-08 insert managingdirector Ian Southern
2024-03-08 insert otherexecutives Alex Mallet
2024-03-08 insert otherexecutives Daniel Southern
2024-03-08 delete person Andrew Phillips
2024-03-08 delete person Chris Heyward
2024-03-08 delete person Chris Rawlings
2024-03-08 delete person Clarissa Hall
2024-03-08 delete person Gary Oldroyd
2024-03-08 delete person Jack Minot
2024-03-08 delete person Jakub Filipczak
2024-03-08 delete person Joe Taylor
2024-03-08 delete person John Gall
2024-03-08 delete person Lee Heckford
2024-03-08 delete person Louis Chadwick
2024-03-08 delete person Mary Ann Umali
2024-03-08 delete person Mel Howes
2024-03-08 delete person Patrycja Grudzien
2024-03-08 delete person Paul Batty
2024-03-08 delete person Stuart Oldroyd
2024-03-08 delete registration_number 06869665
2024-03-08 delete source_ip 167.235.130.203
2024-03-08 delete vat 945692971
2024-03-08 insert address Kinetic Centre Theobald Street Borehamwood WD6 4PJ
2024-03-08 insert index_pages_linkeddomain display-screens.com
2024-03-08 insert person Daniel Southern
2024-03-08 insert person Julie Jeffries
2024-03-08 insert registration_number 08093771
2024-03-08 insert source_ip 172.67.167.52
2024-03-08 insert source_ip 104.21.16.96
2024-03-08 insert vat 142277816
2024-03-08 update person_title Abi Dellar: Marketing Co - Ordinator; Member of the Marketing Team => Creative Marketing Lead; Member of the Marketing Team
2024-03-08 update person_title Alex Mallet: Member of the Design Team; Design Supervisor => Member of the Design Team; Head of Design
2024-03-08 update person_title Amanda Baron: Member of the Printing Hall Team => Member of the Printing Hall Team; Print Hall Team Leader
2024-03-08 update person_title Cerys Furnival: Marketing Co - Ordinator; Member of the Marketing Team => Member of the Marketing Team; Performance Marketing Lead
2024-03-08 update person_title Donna Hodson: Accounts Manager => Finance Manager; Member of the Sales & Accounts Team
2024-03-08 update person_title Ian Southern: Member of the Board of Directors => Member of the Board of Directors; Managing Director
2024-03-08 update person_title Robert Watson: CNC Room Assistant => Production Operative
2024-03-08 update website_status InternalTimeout => OK
2024-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/24, NO UPDATES
2023-12-28 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAMILLA SMITH
2023-04-07 delete sic_code 45320 - Retail trade of motor vehicle parts and accessories
2023-04-07 insert sic_code 16210 - Manufacture of veneer sheets and wood-based panels
2023-04-07 insert sic_code 22210 - Manufacture of plastic plates, sheets, tubes and profiles
2023-04-07 insert sic_code 22290 - Manufacture of other plastic products
2023-04-07 insert sic_code 29320 - Manufacture of other parts and accessories for motor vehicles
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SCOTT SOUTHERN / 17/02/2023
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080937710001
2022-10-15 update website_status OK => InternalTimeout
2022-09-14 delete contact_pages_linkeddomain pinterest.co.uk
2022-09-14 delete index_pages_linkeddomain pinterest.co.uk
2022-09-14 delete phone +44 (0)1752 698720
2022-09-14 delete source_ip 31.193.3.28
2022-09-14 insert contact_pages_linkeddomain gslmedia.co.uk
2022-09-14 insert contact_pages_linkeddomain instagram.com
2022-09-14 insert index_pages_linkeddomain gslmedia.co.uk
2022-09-14 insert index_pages_linkeddomain instagram.com
2022-09-14 insert source_ip 167.235.130.203
2022-09-14 update website_status InternalTimeout => OK
2022-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / KINTEK CAPITAL LIMITED / 23/05/2022
2022-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / KINTEK HOLDINGS LIMITED / 14/09/2022
2022-05-14 update website_status OK => InternalTimeout
2022-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLA LUCIE SMITH / 29/04/2022
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES
2022-02-07 delete person Gayle Davie
2022-02-07 delete person Jamie Shannon
2022-02-07 delete person Jordan Jones
2022-02-07 delete person Keith Berry
2022-02-07 delete person Richard Williams
2022-02-07 delete person Sam Giffiths
2022-02-07 delete person Tia Bryant
2022-02-07 insert person Jakub Filipczak
2022-02-07 update person_title Chris Rawlings: Marketing Manager => Head of Data
2022-02-07 update person_title Danielle Boore: Sales Co - Ordinator => Account Manager
2022-02-07 update person_title Rachel Cruse: Sales Co - Ordinator => Account Manager
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-04 insert otherexecutives Andrea Smith
2021-10-04 delete person Arlene Whittendale
2021-10-04 delete person Tomasz Nowak
2021-10-04 insert person Andrea Smith
2021-10-04 insert person Lee Heckford
2021-10-04 insert person Tia Bryant
2021-10-04 update person_title Andrew Parks: Print Hall Leader => Print Hall Team Leader
2021-10-04 update person_title Randy Watson: Goods in Coordinator => Goods in Co - Ordinator
2021-09-02 insert otherexecutives Ian Southern
2021-09-02 delete person Charlotte John
2021-09-02 delete person Eddie Wadsworth
2021-09-02 delete person Laura Argent
2021-09-02 delete person Usha Elliott
2021-09-02 delete person Vicki Hogan
2021-09-02 insert person Abi Dellar
2021-09-02 insert person Andrew Parks
2021-09-02 insert person Anna Jedrol
2021-09-02 insert person Brandon Kerr
2021-09-02 insert person Cerys Furnival
2021-09-02 insert person Chris Heyward
2021-09-02 insert person Craig Dow
2021-09-02 insert person Gary Oldroyd
2021-09-02 insert person Ian Southern
2021-09-02 insert person Jamie Shannon
2021-09-02 insert person Jordan Jones
2021-09-02 insert person Keith Berry
2021-09-02 insert person Matt Bevin
2021-09-02 insert person Patrycja Grudzien
2021-09-02 insert person Randy Watson
2021-09-02 insert person Robert Watson
2021-09-02 insert person Sam Giffiths
2021-09-02 insert person Shaun Jones
2021-09-02 update person_title Alex Mallet: Design Technician => Design Supervisor
2021-09-02 update person_title Brodie Lunt: Production Supervisor => Despatch Supervisor
2021-09-02 update person_title John Rivers: Production Supervisor => Supervisor
2021-09-02 update person_title Rachel Cruse: Sales Administrator => Sales Co - Ordinator
2021-07-07 update account_category null => MICRO ENTITY
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES
2021-03-15 update statutory_documents DIRECTOR APPOINTED MRS CAMILLA LUCIE SMITH
2021-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / KINTEK CAPITAL MANAGEMENT LIMITED / 04/03/2021
2020-12-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINTEK CAPITAL MANAGEMENT LIMITED
2020-12-22 update statutory_documents CESSATION OF KINTEK CAPITAL MANAGEMENT LIMITED AS A PSC
2020-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAMILLA SMITH
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-20 insert otherexecutives Andrew Phillips
2020-09-20 delete person Fiona Bickford
2020-09-20 delete person Jordan Greenaway
2020-09-20 delete person Sarah Gray
2020-09-20 delete person Stacey Stokes
2020-09-20 update person_title Andrew Phillips: Technical Manager => Head of Design
2020-09-20 update person_title Craig Souter: Production Manager => Operations Manager
2020-09-20 update person_title Gayle Davie: Project Manager => Sales Manager
2020-09-20 update person_title Mel Howes: HR Advisor => HR Manager
2020-09-20 update person_title Paul Batty: Production Planner => Systems Manager
2020-09-20 update person_title Rachel Cruse: PPIC Co - Ordinator => Sales Administrator
2020-09-20 update person_title Vicki Hogan: Facilities Coordinator => Marketing Co - Ordinator
2020-08-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-09 delete person Chloe Patrick
2020-06-09 delete person John Bawler
2020-06-09 delete person Samuel Cox
2020-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES
2020-03-09 delete address Sigma House, Oak View Close Edginswell Park Torquay Devon TQ2 7FF
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-10 delete alias Luminati Limited
2019-12-10 delete alias Luminati Ltd
2019-12-10 insert phone +44 (0)1752 698720
2019-12-10 update person_title Chris Rawlings: Marketing Data Manager => Marketing Manager
2019-11-10 delete cfo Richard Morton
2019-11-10 insert otherexecutives John Gall
2019-11-10 delete person Alys Sarson
2019-11-10 delete person Paul Holmes
2019-11-10 delete person Richard Morton
2019-11-10 insert about_pages_linkeddomain emxdynamics.com
2019-11-10 insert person John Gall
2019-11-10 update person_title Paul Batty: Production Supervisor => Production Planner
2019-08-11 delete person Laura Major
2019-08-11 delete person Mel Howse
2019-08-11 delete person Phil Symons
2019-08-11 delete person Sam Wearne
2019-08-11 delete person Susana Semedo
2019-08-11 delete person Tim Matthews
2019-08-11 insert person Craig Souter
2019-08-11 insert person Mel Howes
2019-06-11 delete about_pages_linkeddomain plus.google.com
2019-06-11 delete contact_pages_linkeddomain plus.google.com
2019-06-11 delete index_pages_linkeddomain plus.google.com
2019-06-11 delete management_pages_linkeddomain plus.google.com
2019-06-11 delete service_pages_linkeddomain plus.google.com
2019-06-11 delete terms_pages_linkeddomain plus.google.com
2019-06-11 insert about_pages_linkeddomain pinterest.co.uk
2019-06-11 insert contact_pages_linkeddomain pinterest.co.uk
2019-06-11 insert index_pages_linkeddomain pinterest.co.uk
2019-06-11 insert management_pages_linkeddomain pinterest.co.uk
2019-06-11 insert service_pages_linkeddomain pinterest.co.uk
2019-06-11 insert terms_pages_linkeddomain pinterest.co.uk
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES
2019-05-11 delete person Stacey Jamieson
2019-05-11 delete person Usha Harris
2019-05-11 insert person Sam Wearne
2019-05-11 insert person Stacey Stokes
2019-05-11 insert person Usha Elliott
2019-03-11 delete person Ben Brooker
2019-03-11 delete person Ian Wragg
2019-03-11 insert person Alys Sarson
2019-03-11 insert person Danielle Boore
2019-03-11 insert person John Bawler
2019-03-11 insert person Samuel Cox
2019-03-11 insert person William Jones
2019-03-11 update person_title Stacey Jamieson: Marketing Apprentice => Digital Marketing Apprentice
2019-02-06 update website_status FlippedRobots => OK
2019-02-06 delete person Josh Bartley
2019-02-06 update person_title Eddie Wadsworth: Sales Administrator => Sales Co - Ordinator
2019-02-06 update person_title Fiona Bickford: Account Manager => Sales Team Manager
2019-02-06 update person_title Gayle Davie: Sales Manager for Standard Product => Sales Manager
2019-02-06 update person_title Stacey Jamieson: Sales Co - Ordinator => Marketing Apprentice
2019-02-06 update person_title Susana Semedo: Customer Service Administrator => Sales Co - Ordinator
2019-01-05 update website_status OK => FlippedRobots
2018-11-26 delete person Jodie Tate
2018-11-26 insert person Eddie Wadsworth
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-26 delete person Teona Cawte
2018-07-26 insert person Gayle Davie
2018-07-26 insert person Phil Symons
2018-07-26 insert person Susana Semedo
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2018-05-14 delete index_pages_linkeddomain luminatilifestyles.co.uk
2018-05-14 delete index_pages_linkeddomain waycondesign.com
2018-02-10 delete cto John Gall
2018-02-10 delete otherexecutives John Gall
2018-02-10 insert cfo Richard Morton
2018-02-10 insert managingdirector Stuart Oldroyd
2018-02-10 delete person John Gall
2018-02-10 delete person Jonathan Davey
2018-02-10 insert person Ben Brooker
2018-02-10 insert person Brodie Lunt
2018-02-10 insert person Eve McLoughlin
2018-02-10 insert person John Rivers
2018-02-10 insert person Josh Bartley
2018-02-10 insert person Laura Argent
2018-02-10 insert person Paul Batty
2018-02-10 insert person Richard Morton
2018-02-10 update person_title Arlene Whittendale: Accounts Co - Ordinator => Accounts Manager
2018-02-10 update person_title Chris Rawlings: Data Manager => Marketing Data Manager
2018-02-10 update person_title Ian Wragg: CDM Business Unit Manager => Production Manager
2018-02-10 update person_title Richard Williams: Print Business Unit Manager => Production Manager
2018-02-10 update person_title Rob Cox: Production Engineer => Design Technician
2018-02-10 update person_title Sarah Gray: Creative Manager => Creative Marketing Manager
2018-02-10 update person_title Stuart Oldroyd: & Head of Sales => Managing Director
2018-02-10 update person_title Tim Matthews: Unit Manager => Production Manager
2017-12-28 delete source_ip 54.77.17.248
2017-12-28 delete source_ip 54.77.191.174
2017-12-28 insert source_ip 31.193.3.28
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-16 delete source_ip 216.59.56.203
2017-11-16 insert source_ip 54.77.17.248
2017-11-16 insert source_ip 54.77.191.174
2017-11-16 update person_title Arlene Whittendale: Accounts Co - Ordinator => Accounts Manager
2017-11-16 update person_title Chris Rawlings: Data Manager => Marketing Data Manager
2017-11-16 update person_title Tim Matthews: Unit Manager => Business Unit Manager
2017-09-23 delete person Connor Reed
2017-09-23 delete source_ip 104.16.236.196
2017-09-23 delete source_ip 104.16.237.196
2017-09-23 delete source_ip 104.16.238.196
2017-09-23 delete source_ip 104.16.239.196
2017-09-23 delete source_ip 104.16.240.196
2017-09-23 insert person Bobby Gentle
2017-09-23 insert source_ip 216.59.56.203
2017-09-23 update person_title Jodie Tate: Sales Executive => Senior Brand Executive
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-05-25 delete person Wayne Hensman
2017-05-25 insert person Connor Reed
2017-03-18 delete managingdirector Stuart Oldroyd
2017-03-18 insert otherexecutives John Gall
2017-03-18 delete person Usha Harris
2017-03-18 insert alias Luminati Limited
2017-03-18 insert alias Luminati Ltd
2017-03-18 insert person Usha Elliott
2017-03-18 update person_title Andrew Phillips: Technical Design Leader => Technical Manager
2017-03-18 update person_title Charlotte John: Purchase Ledger Clerk => Ledger Clerk
2017-03-18 update person_title Chris Rawlings: Commercial Manager => Data Manager
2017-03-18 update person_title Fiona Bickford: Sales Account Manager => Account Manager
2017-03-18 update person_title Ian Wragg: Process Improvement Engineer => CDM Business Unit Manager
2017-03-18 update person_title Jodie Tate: Business Development Executive => Sales Executive
2017-03-18 update person_title John Gall: Technical Director => Head of Operations; Technical Director
2017-03-18 update person_title Richard Williams: Print Facility Manager => Print Business Unit Manager
2017-03-18 update person_title Rob Cox: Production Engineer => Design Technician
2017-03-18 update person_title Stacey Jamieson: Sales Administrator => Sales Co - Ordinator
2017-03-18 update person_title Stuart Oldroyd: Managing Director => & Head of Sales
2017-03-18 update person_title Tim Matthews: Production Manager; Assistant => Unit Manager
2017-03-18 update person_title Tomasz Nowak: Production Engineer => Design Technician
2017-02-10 delete person Sarah Passingham
2017-01-02 update person_title Sarah Gray: Marketing Manager => Creative Manager
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-30 insert person Sarah Passingham
2016-11-30 insert person Tim Matthews
2016-11-30 insert person Wayne Hensman
2016-11-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-05 delete source_ip 162.13.224.194
2016-10-05 insert source_ip 104.16.236.196
2016-10-05 insert source_ip 104.16.237.196
2016-10-05 insert source_ip 104.16.238.196
2016-10-05 insert source_ip 104.16.239.196
2016-10-05 insert source_ip 104.16.240.196
2016-08-09 delete person Mark Richards
2016-08-09 delete person Sylvester Rusin
2016-08-09 insert person Richard Williams
2016-07-08 update website_status DomainNotFound => OK
2016-07-08 insert managingdirector Stuart Oldroyd
2016-07-08 delete person Joanna Teed
2016-07-08 insert person Arlene Whittendale
2016-07-08 insert person Charlotte John
2016-07-08 insert person Jodie Tate
2016-07-08 insert person Mel Howse
2016-07-08 insert person Rachel Cruse
2016-07-08 insert person Sylvester Rusin
2016-07-08 insert vat 945692971
2016-07-08 update person_title Andrew Phillips: Technical Manager => Technical Design Leader
2016-07-08 update person_title Chris Rawlings: Planning, Purchasing and Inventory Manager => Commercial Manager
2016-07-08 update person_title Ian Wragg: Factory Manager => Process Improvement Engineer
2016-07-08 update person_title Jonathan Davey: CCP Co - Ordinator => CCP Sales & Support
2016-07-08 update person_title Mark Richards: Commercial Manager => Technical Manager
2016-07-08 update person_title Sarah Gray: Marketing & NPD Manager => Marketing Manager
2016-07-08 update person_title Stuart Oldroyd: General Manager => Managing Director
2016-07-07 update returns_last_madeup_date 2015-06-06 => 2016-06-06
2016-07-07 update returns_next_due_date 2016-07-04 => 2017-07-04
2016-06-07 update statutory_documents 06/06/16 FULL LIST
2016-05-13 update website_status OK => DomainNotFound
2016-04-15 delete person Gemma Jenkinson
2016-02-27 delete person Julie Thomas
2016-02-27 insert person Gemma Jenkinson
2016-01-30 delete address MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG
2016-01-30 delete person Arlene Whittendale
2016-01-30 insert address SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF
2016-01-30 update person_title Ian Wragg: Production Manager => Factory Manager
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update person_title Alex Mallet: Trainee Design Technician => Design Technician
2015-12-07 update person_title Sarah Gray: Sales & Marketing Manager => Marketing & NPD Manager
2015-10-16 insert address East Way, Lee Mill Indutrial Estate, Ivybridge, Devon, PL21 9GE
2015-09-18 delete alias Luminati Holdings Ltd
2015-09-18 delete person Andy Colley
2015-09-18 delete person Delcie Porter
2015-09-18 insert person Stacey Jamieson
2015-08-21 delete phone +44(0)1752 698720
2015-08-21 delete source_ip 134.213.69.148
2015-08-21 insert source_ip 162.13.224.194
2015-08-21 update founded_year null => 1984
2015-08-21 update website_status FlippedRobots => OK
2015-08-02 update website_status OK => FlippedRobots
2015-07-07 update returns_last_madeup_date 2014-06-06 => 2015-06-06
2015-07-07 update returns_next_due_date 2015-07-04 => 2016-07-04
2015-06-06 update statutory_documents 06/06/15 FULL LIST
2015-05-02 insert address MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG
2015-05-02 insert alias Luminati Holdings Ltd
2015-05-02 insert registration_number 04235320
2015-04-04 delete person George Antony
2015-04-04 insert person Arlene Whittendale
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 delete person Mark Fewings
2014-12-29 insert person George Antony
2014-12-29 insert person Mark Richards
2014-12-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-03 delete person Nathan Chilcott
2014-11-03 insert person George Anthony
2014-09-03 insert person Joanna Teed
2014-07-12 delete source_ip 109.108.152.8
2014-07-12 insert source_ip 134.213.69.148
2014-07-07 delete address KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE ENGLAND WD6 4PJ
2014-07-07 insert address KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4PJ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-06 => 2014-06-06
2014-07-07 update returns_next_due_date 2014-07-04 => 2015-07-04
2014-06-09 update statutory_documents 06/06/14 FULL LIST
2014-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SCOTT SOUTHERN / 01/01/2014
2014-05-30 insert person Chris Rawlings
2014-05-30 insert product_pages_linkeddomain feefo.com
2014-02-14 delete person Ed Jourdan
2014-02-14 insert person Alex Mallet
2014-02-14 insert person Mark Fewings
2014-02-14 update person_title Sarah Gray: Production Engineer => Sales
2014-02-14 update person_title Stuart Oldroyd: Operations Manager => General Manager
2014-02-14 update person_title Usha Harris: Sales Administrator => Sales Account Manager
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 delete source_ip 91.109.14.110
2013-09-27 insert alias Luminati Waycon
2013-09-27 insert alias Luminati Waycon Limited
2013-09-27 insert index_pages_linkeddomain youtube.com
2013-09-27 insert industry_tag design and manufacturing
2013-09-27 insert source_ip 109.108.152.8
2013-09-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-30 update website_status OK => FlippedRobots
2013-07-28 update statutory_documents DIRECTOR APPOINTED MRS CAMILLA LUCIE SMITH
2013-07-04 delete alias Luminati Waycon
2013-07-04 delete alias Luminati Waycon Limited
2013-07-04 update robots_txt_status www.luminati.co.uk: 404 => 200
2013-07-01 insert sic_code 45320 - Retail trade of motor vehicle parts and accessories
2013-07-01 update returns_last_madeup_date null => 2013-06-06
2013-07-01 update returns_next_due_date 2013-07-04 => 2014-07-04
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 6 => 3
2013-06-23 update accounts_next_due_date 2014-03-06 => 2013-12-31
2013-06-17 update statutory_documents 06/06/13 FULL LIST
2013-06-17 update statutory_documents 31/12/12 STATEMENT OF CAPITAL GBP 50000
2013-05-29 delete phone 012345678910
2013-05-29 insert alias Luminati Waycon
2013-05-29 insert alias Luminati Waycon Limited
2013-05-29 update robots_txt_status www.luminati.co.uk: 200 => 404
2013-05-15 delete alias LUMINATI WAYCON LTD
2013-05-15 delete source_ip 109.108.152.8
2013-05-15 insert phone 012345678910
2013-05-15 insert source_ip 91.109.14.110
2013-04-10 delete person John Fletcher
2013-01-24 delete person M Bartlett
2013-01-17 insert person M Bartlett
2013-01-03 insert person Mrs P Redman
2012-11-23 delete person Jack Meletiou
2012-11-23 delete person Roxanne Cameron
2012-11-11 delete person M Bartlett
2012-11-11 delete person Ms A Coutts-Wood
2012-11-05 delete person R Morgan
2012-11-05 insert person M Bartlett
2012-10-24 delete person Sarah Gray
2012-10-24 insert person Simon Andrews
2012-10-24 update person_title John Fletcher
2012-10-24 delete person John Ellis
2012-10-03 update statutory_documents CURRSHO FROM 30/06/2013 TO 31/03/2013
2012-10-03 update statutory_documents DIRECTOR APPOINTED MR DANIEL SCOTT SOUTHERN
2012-06-21 update statutory_documents COMPANY NAME CHANGED FOURDOT LIMITED CERTIFICATE ISSUED ON 21/06/12
2012-06-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION