Advanced company searchLink opens in new window

LUXION SALES LIMITED

Company number 04946848

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)
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,500,000
17 Jul 2014 AA Full accounts made up to 31 March 2014
26 Jun 2014 AP03 Appointment of Michael David Edwin Smith as a secretary
25 Jun 2014 AP01 Appointment of Michael David Edwin Smith as a director
25 Jun 2014 TM01 Termination of appointment of Kaushik Ghosh as a director
25 Jun 2014 TM02 Termination of appointment of William Bullen as a secretary
14 May 2014 CH01 Director's details changed for Mr Kaushik Ghosh on 14 April 2014
15 Jan 2014 AR01 Annual return made up to 31 December 2013
Statement of capital on 2014-01-15
  • GBP 2,500,000
16 Oct 2013 AA Full accounts made up to 31 March 2013
13 Aug 2013 CH03 Secretary's details changed for William Nicholas Bullen on 3 August 2013
13 Aug 2013 CH01 Director's details changed for William Nicholas Bullen on 3 August 2013
25 Jan 2013 AR01 Annual return made up to 31 December 2012
04 Sep 2012 MEM/ARTS Memorandum and Articles of Association
04 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Sep 2012 AA Full accounts made up to 31 March 2012
17 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
30 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
01 Aug 2011 AA Accounts for a small company made up to 31 March 2011
05 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Apr 2011 SH01 Statement of capital following an allotment of shares on 28 March 2011
  • GBP 2,500,000
06 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2011 AR01 Annual return made up to 31 December 2010
09 Nov 2010 AA Accounts for a small company made up to 31 March 2010
11 Oct 2010 CH01 Director's details changed for Mr Kaushik Ghosh on 26 September 2010
29 Jun 2010 AD01 Registered office address changed from Pri House, Moorside Road Winchester Hampshire SO23 7RX on 29 June 2010