Advanced company searchLink opens in new window

ILLUMINATRIX LIMITED

Company number 07454527

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)
13 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
03 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
13 Jan 2023 CS01 Confirmation statement made on 29 November 2022 with no updates
06 Oct 2022 AA Accounts for a dormant company made up to 30 November 2021
27 Jan 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
04 Oct 2021 AA Accounts for a dormant company made up to 30 November 2020
01 Feb 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
25 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
16 Jan 2020 CS01 Confirmation statement made on 29 November 2019 with no updates
28 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
21 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
07 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
02 Jan 2018 CS01 Confirmation statement made on 29 November 2017 with no updates
12 Sep 2017 AA Total exemption full accounts made up to 30 November 2016
04 Jan 2017 CS01 Confirmation statement made on 29 November 2016 with updates
04 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2017 AA Total exemption full accounts made up to 30 November 2015
13 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP .01
02 Sep 2015 AA Total exemption full accounts made up to 30 November 2014
19 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP .01
01 Sep 2014 AA Total exemption full accounts made up to 30 November 2013
22 Apr 2014 CH01 Director's details changed for Mr Stephen Howard Margolis on 11 April 2014
22 Apr 2014 AD01 Registered office address changed from 10 Old Burlington Street London W1S 3AG on 22 April 2014