- Company Overview for LUXEMARK LIMITED (08602431)
- Filing history for LUXEMARK LIMITED (08602431)
- People for LUXEMARK LIMITED (08602431)
- More for LUXEMARK LIMITED (08602431)
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) |
---|---|---|---|
02 Aug 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
27 Jul 2023 | PSC04 | Change of details for Michelle Clark as a person with significant control on 1 January 2022 | |
13 Aug 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
26 Oct 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
29 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
15 Mar 2021 | AD01 | Registered office address changed from Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE England to 128 Exeter Road Harrow HA2 9PL on 15 March 2021 | |
14 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
29 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
04 Sep 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
04 Sep 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
17 Aug 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
17 Aug 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 1 August 2017 | |
12 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
06 Oct 2016 | AD01 | Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 6 October 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
01 Aug 2016 | AP01 | Appointment of Michelle Clark as a director on 22 July 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Gioia Bonomi as a director on 22 July 2016 | |
26 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2016 | AD01 | Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016 | |
03 Sep 2015 | AA | Accounts for a dormant company made up to 31 July 2015 |