Advanced company searchLink opens in new window

MAXILUX LIGHTING LTD

Company number 02868064

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)
18 Nov 2024 CS01 Confirmation statement made on 18 November 2024 with updates
18 Nov 2024 PSC05 Change of details for Maxilux Lighting Eot Trustees Limited as a person with significant control on 16 April 2024
11 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with updates
16 Jul 2024 CH01 Director's details changed for Mr Richard Peter Cockayne on 15 July 2024
17 Jun 2024 TM02 Termination of appointment of Nicola Cockayne as a secretary on 16 April 2024
17 Jun 2024 TM01 Termination of appointment of Nicola Cockayne as a director on 16 April 2024
08 May 2024 SH10 Particulars of variation of rights attached to shares
08 May 2024 MA Memorandum and Articles of Association
08 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2024 SH08 Change of share class name or designation
03 May 2024 AP01 Appointment of Mr Adrian Phillip Harris as a director on 16 April 2024
03 May 2024 AP01 Appointment of Mr Steven Warwick Phillips as a director on 16 April 2024
03 May 2024 AP01 Appointment of Mr John Scott Cothill as a director on 16 April 2024
03 May 2024 PSC02 Notification of Maxilux Lighting Eot Trustees Limited as a person with significant control on 16 April 2024
03 May 2024 PSC07 Cessation of Richard Peter Cockayne as a person with significant control on 16 April 2024
13 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
11 Feb 2024 CERTNM Company name changed maxilux LTD\certificate issued on 11/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-15
14 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
02 Oct 2023 AD01 Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry Warwickshire CV3 4GA England to Euston House 12 Euston Place Leamington Spa Warwickshire CV32 4BN on 2 October 2023
22 Jun 2023 AA Total exemption full accounts made up to 31 July 2022
25 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
16 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
06 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
12 Feb 2021 AD01 Registered office address changed from 8 Mercia Business Village Coventry West Midlands CV4 8HX to 5 Argosy Court Scimitar Way Whitley Business Park Coventry Warwickshire CV3 4GA on 12 February 2021