- Company Overview for MAXILUX LIGHTING LTD (02868064)
- Filing history for MAXILUX LIGHTING LTD (02868064)
- People for MAXILUX LIGHTING LTD (02868064)
- Charges for MAXILUX LIGHTING LTD (02868064)
- More for MAXILUX LIGHTING LTD (02868064)
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
|
|
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
|
|
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 |