Advanced company searchLink opens in new window

LUXATT LTD

Company number 07094893

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)
17 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
17 Nov 2015 CH01 Director's details changed for Seymur Ahmadov on 20 November 2014
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
17 Nov 2014 TM02 Termination of appointment of V.E.S. Associates Ltd as a secretary on 11 March 2014
17 Nov 2014 AP04 Appointment of Java Secretarial Services Ltd as a secretary on 11 March 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Mar 2012 AP01 Appointment of Seymur Ahmadov as a director
07 Mar 2012 AD01 Registered office address changed from 30 Borough High Street London Bridge London SE1 1XU United Kingdom on 7 March 2012
07 Mar 2012 TM01 Termination of appointment of Tetyana Tassin as a director
18 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
23 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
21 Jun 2010 SH01 Statement of capital following an allotment of shares on 17 June 2010
  • GBP 100
12 Dec 2009 AP01 Appointment of Mr Elmar Baghirzade as a director
03 Dec 2009 NEWINC Incorporation