Advanced company searchLink opens in new window

LUXION LIMITED

Company number 05681532

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)
25 Jan 2013 AR01 Annual return made up to 31 December 2012
06 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2012 AA Full accounts made up to 31 March 2012
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
27 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Apr 2011 SH01 Statement of capital following an allotment of shares on 28 March 2011
  • GBP 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
08 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
25 Mar 2010 AUD Auditor's resignation
04 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
03 Feb 2010 AD03 Register(s) moved to registered inspection location
03 Feb 2010 AD02 Register inspection address has been changed
23 Dec 2009 TM02 Termination of appointment of David Casale as a secretary
23 Dec 2009 TM01 Termination of appointment of David Casale as a director
13 Dec 2009 AP01 Appointment of Kaushik Ghosh as a director
13 Dec 2009 TM01 Termination of appointment of Andrew Beasley as a director
13 Dec 2009 AA Accounts for a small company made up to 31 March 2009
17 Oct 2009 AP01 Appointment of Andrew John Beasley as a director
08 Sep 2009 288a Secretary appointed william nicholas bullen
18 Aug 2009 288b Appointment terminated director richard st clair
27 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1