Advanced company searchLink opens in new window

LUXURY ADVENTURES LTD

Company number 10636501

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 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with updates
11 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with updates
16 Feb 2021 PSC04 Change of details for Mr Paul Roger Gridley as a person with significant control on 16 February 2021
16 Feb 2021 CH01 Director's details changed for Mr Paul Roger Gridley on 16 February 2021
16 Feb 2021 AD01 Registered office address changed from 105 Bellville House 2 John Donne Way London SE10 9FN England to 38 Grovehill Road Redhill Surrey RH1 6DB on 16 February 2021
24 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with updates
30 Dec 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 AD01 Registered office address changed from Flat 24 Warwick Place 8 Wray Common Road Reigate Surrey RH2 0RW United Kingdom to 105 Bellville House 2 John Donne Way London SE10 9FN on 10 December 2019
25 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
13 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
09 Mar 2018 AD03 Register(s) moved to registered inspection location 2 Old Bath Road Newbury Berkshire RG14 1QL
09 Mar 2018 AD02 Register inspection address has been changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to 2 Old Bath Road Newbury Berkshire RG14 1QL
08 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates
08 Mar 2018 AD02 Register inspection address has been changed to 2 Old Bath Road Newbury Berkshire RG14 1QL
08 Mar 2018 AP01 Appointment of Mrs Abigail Larcombe as a director on 15 December 2017
08 Mar 2018 SH01 Statement of capital following an allotment of shares on 4 January 2018
  • GBP 2
08 Mar 2018 PSC01 Notification of Abigail Larcombe as a person with significant control on 4 January 2018