Advanced company searchLink opens in new window

LUXAM LIMITED

Company number 06829710

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)
03 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
12 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
13 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
06 Dec 2017 AD01 Registered office address changed from 3rd Floor Ferrari House 102 College Road Harrow Middlesex HA1 1ES to 6 Havelock Place Harrow Middlesex HA1 1LJ on 6 December 2017
21 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
21 Nov 2017 PSC01 Notification of Jean-Francois Robert Marie Hocquard as a person with significant control on 9 November 2016
09 Nov 2017 PSC04 Change of details for Mr Phileas Jene Rene Robert Hocquard as a person with significant control on 9 November 2016
09 Nov 2017 PSC01 Notification of Phileas Jene Rene Robert Hocquard as a person with significant control on 9 November 2016
09 Nov 2017 PSC04 Change of details for Mr Nithia Anandan Sivasubramaniam as a person with significant control on 9 November 2016
20 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
18 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 12/03/2020.
19 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 1,086
23 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jun 2015 AP01 Appointment of Mr Phileas Jean Rene Robert Hocquard as a director on 1 May 2015
13 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 86
16 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-17
  • GBP 86
18 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jul 2013 TM01 Termination of appointment of Meena Varatharajan as a director
15 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Feb 2012 AD01 Registered office address changed from 184 Park Ave Park Royal London NW10 7XL United Kingdom on 27 February 2012