Advanced company searchLink opens in new window

ALLUXI CONSULTING LIMITED

Company number 09666266

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)
30 Apr 2024 AA Micro company accounts made up to 31 March 2024
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
05 Jun 2023 AA Micro company accounts made up to 31 March 2023
05 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
21 Apr 2022 AA Micro company accounts made up to 31 March 2022
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
12 May 2021 AA Micro company accounts made up to 31 March 2021
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
12 May 2020 AA Total exemption full accounts made up to 31 March 2020
17 Apr 2020 SH08 Change of share class name or designation
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
19 Jun 2019 AA Micro company accounts made up to 31 March 2019
05 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
20 Apr 2018 AA Micro company accounts made up to 31 March 2018
09 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
09 Oct 2017 PSC07 Cessation of Mario Andres Garcia as a person with significant control on 1 April 2017
23 May 2017 AA Micro company accounts made up to 31 March 2017
30 Sep 2016 CS01 Confirmation statement made on 30 September 2016 with updates
27 Sep 2016 AP01 Appointment of Mr Mario Andres Garcia as a director on 26 September 2016
14 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
13 May 2016 AA Micro company accounts made up to 31 March 2016
25 Feb 2016 AD01 Registered office address changed from Rift House 200 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ England to The Brand Building Briar Close, Bramble Lane Wye Ashford Kent TN25 5HB on 25 February 2016
09 Feb 2016 AA01 Current accounting period shortened from 31 July 2016 to 31 March 2016
10 Aug 2015 AD01 Registered office address changed from 4 Rookery Close Kennington Ashford Kent TN24 9RP United Kingdom to Rift House 200 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ on 10 August 2015
01 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted