Advanced company searchLink opens in new window

ROXYLIGHT HOLDINGS LIMITED

Company number 03272314

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)
30 Aug 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
23 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
27 Mar 2024 PSC02 Notification of James Lawson Holdings Limited as a person with significant control on 27 March 2024
27 Mar 2024 PSC07 Cessation of David Charles Lawson Miller as a person with significant control on 27 March 2024
21 Sep 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
16 Aug 2023 PSC04 Change of details for Mr David Charles Miller as a person with significant control on 16 August 2023
14 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
10 Aug 2023 CH01 Director's details changed for Mr David Charles Miller on 7 August 2023
09 Aug 2023 AD01 Registered office address changed from 50 Aylesbury Road Aston Clinton Aylesbury Buckinghamshire HP22 5AH to Unit 3, 50 Aylesbury Road Aston Clinton Aylesbury HP22 5AH on 9 August 2023
30 May 2023 PSC04 Change of details for Mr David Charles Miller as a person with significant control on 1 October 2022
15 Nov 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
23 Aug 2022 TM01 Termination of appointment of Nigel Harborough Brunskill as a director on 15 August 2022
29 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
09 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
15 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
07 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
04 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
01 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
15 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
09 Jul 2018 TM01 Termination of appointment of Richard Frederick Reynolds as a director on 29 June 2018
16 Feb 2018 MR02 Registration of acquisition 032723140004, acquired on 4 January 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
21 Dec 2017 MR04 Satisfaction of charge 1 in full
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates