- Company Overview for LUXECOM LIMITED (SC509544)
- Filing history for LUXECOM LIMITED (SC509544)
- People for LUXECOM LIMITED (SC509544)
- More for LUXECOM LIMITED (SC509544)
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) |
---|---|---|---|
16 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
14 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
21 Mar 2023 | AA01 | Previous accounting period extended from 30 June 2022 to 31 October 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
15 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
18 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
10 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
11 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
13 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Aug 2017 | PSC01 | Notification of Antoinette Marie Fionda-Douglas as a person with significant control on 29 June 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
25 May 2017 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2017-05-25
|
|
19 May 2017 | CH01 | Director's details changed for Dr. Antoinette Marie Fionda-Douglas on 4 February 2016 | |
19 May 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
19 May 2017 | AD01 | Registered office address changed from 5 Hailes Park 5 Hailes Park Edinburgh EH13 0NG Scotland to 2 Baberton Loan Edinburgh Lothian EH14 5DF on 19 May 2017 | |
18 May 2017 | RT01 | Administrative restoration application | |
20 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-29
|