- Company Overview for LUXION HOLDINGS LIMITED (15221606)
- Filing history for LUXION HOLDINGS LIMITED (15221606)
- People for LUXION HOLDINGS LIMITED (15221606)
- Charges for LUXION HOLDINGS LIMITED (15221606)
- Registers for LUXION HOLDINGS LIMITED (15221606)
- More for LUXION HOLDINGS LIMITED (15221606)
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 May 2025 | CH01 | Director's details changed for Ashley Ian Milne on 4 April 2025 | |
27 Jan 2025 | AD04 | Register(s) moved to registered office address Hutwood Court Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3QB | |
27 Nov 2024 | PSC05 | Change of details for Luxion Group Limited as a person with significant control on 28 October 2024 | |
29 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with updates | |
09 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2024 | MA | Memorandum and Articles of Association | |
06 Sep 2024 | SH08 | Change of share class name or designation | |
06 Sep 2024 | SH10 | Particulars of variation of rights attached to shares | |
02 Sep 2024 | AA01 | Current accounting period extended from 30 November 2024 to 31 March 2025 | |
19 Aug 2024 | CERTNM |
Company name changed meganisi LIMITED\certificate issued on 19/08/24
|
|
09 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
26 Jul 2024 | AA01 | Previous accounting period shortened from 31 March 2025 to 30 November 2023 | |
12 Apr 2024 | TM01 | Termination of appointment of Michael David Edwin Smith as a director on 31 March 2024 | |
12 Mar 2024 | PSC05 | Change of details for Utilita Group Limited as a person with significant control on 23 February 2024 | |
21 Feb 2024 | PSC07 | Cessation of Michael David Edwin Smith as a person with significant control on 19 December 2023 | |
21 Feb 2024 | PSC07 | Cessation of Ashley Ian Milne as a person with significant control on 19 December 2023 | |
21 Feb 2024 | PSC07 | Cessation of William Nicholas Bullen as a person with significant control on 19 December 2023 | |
21 Feb 2024 | PSC02 | Notification of Utilita Group Limited as a person with significant control on 19 December 2023 | |
21 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 19 December 2023
|
|
23 Jan 2024 | MR01 | Registration of charge 152216060001, created on 16 January 2024 | |
20 Jan 2024 | MA | Memorandum and Articles of Association | |
20 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2023 | AD03 | Register(s) moved to registered inspection location Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE | |
01 Dec 2023 | AD02 | Register inspection address has been changed to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE | |
19 Oct 2023 | AA01 | Current accounting period extended from 31 October 2024 to 31 March 2025 |