Advanced company searchLink opens in new window

LUXURYCARE GROUP LIMITED

Company number 05207382

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)
14 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
01 May 2019 AA Group of companies' accounts made up to 28 March 2018
20 Dec 2018 AA01 Previous accounting period shortened from 29 March 2018 to 28 March 2018
13 Dec 2018 MR04 Satisfaction of charge 1 in full
30 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
17 Apr 2018 AD01 Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE to First Floor 5 Trinity House 161 Old Christchurch Road Bournemouth Dorset BH1 1JU on 17 April 2018
12 Mar 2018 AP03 Appointment of Mrs Josephine Claire Barrett as a secretary on 5 March 2018
19 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
22 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
18 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
23 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
08 Nov 2016 CS01 Confirmation statement made on 16 August 2016 with updates
15 Feb 2016 AA Accounts for a small company made up to 31 March 2015
23 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
17 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 200
03 Aug 2015 TM01 Termination of appointment of Mevin Sohorye as a director on 3 August 2015
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Nov 2014 AA01 Previous accounting period shortened from 31 August 2014 to 31 March 2014
02 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 200
10 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
26 Feb 2014 AP01 Appointment of Mr Kevin Roshan Gunputh as a director
07 Jan 2014 AP01 Appointment of Mr Mevin Sohorye as a director
03 Jan 2014 TM01 Termination of appointment of Kevin Gunputh as a director
29 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 200
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012