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)
08 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
16 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
25 Sep 2019 PSC04 Change of details for Mr Richard Peter Cockayne as a person with significant control on 25 September 2019
25 Sep 2019 CH03 Secretary's details changed for Nicola Cockayne on 25 September 2019
25 Sep 2019 CH01 Director's details changed for Nicola Cockayne on 25 September 2019
25 Sep 2019 CH01 Director's details changed for Mr Richard Peter Cockayne on 25 September 2019
28 May 2019 MR04 Satisfaction of charge 1 in full
28 May 2019 MR04 Satisfaction of charge 2 in full
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
05 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
06 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Jan 2015 CERTNM Company name changed moat farm trading LIMITED\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
05 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
05 Nov 2014 AD01 Registered office address changed from 8 Torwood Close Westwood Business Park Coventry CV4 8HX to 8 Mercia Business Village Coventry West Midlands CV4 8HX on 5 November 2014
31 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Jan 2014 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
04 Dec 2013 AD01 Registered office address changed from 97 Lichfield Street Tamworth Staffordshire B79 7QF on 4 December 2013
08 May 2013 AA Total exemption small company accounts made up to 31 July 2012