Advanced company searchLink opens in new window

KAMSON LUX LTD

Company number 08876475

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)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
24 Nov 2022 AA01 Previous accounting period shortened from 26 February 2022 to 25 February 2022
15 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
01 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
28 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
27 Feb 2021 AA01 Current accounting period shortened from 27 February 2020 to 26 February 2020
26 Feb 2020 AA Total exemption full accounts made up to 28 February 2019
12 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
30 Nov 2019 AA01 Previous accounting period shortened from 28 February 2019 to 27 February 2019
08 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
04 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
04 Sep 2018 AD01 Registered office address changed from Suite 229, 15 Ingestre Place London W1F 0JH England to 8 Duncan Street Suite 117 London N1 8BW on 4 September 2018
15 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 4 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
21 Sep 2016 CH01 Director's details changed for Mr Anthony Amosu on 21 September 2016
21 Sep 2016 AD01 Registered office address changed from 77 Beak Street 229 London W1F 9DB to Suite 229, 15 Ingestre Place London W1F 0JH on 21 September 2016
19 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
03 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1