Advanced company searchLink opens in new window

LUXIMOM LIMITED

Company number 07106475

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)
19 Nov 2024 CS01 Confirmation statement made on 14 October 2024 with no updates
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
08 Dec 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Dec 2022 AA Micro company accounts made up to 31 December 2021
24 Nov 2022 AA Micro company accounts made up to 31 December 2020
24 Nov 2022 AA Micro company accounts made up to 31 December 2019
24 Nov 2022 AA Micro company accounts made up to 31 December 2018
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
14 Oct 2022 PSC01 Notification of Jerome Zelty as a person with significant control on 13 October 2022
14 Oct 2022 AP01 Appointment of Mr Jerome Adrien Zelty as a director on 13 October 2022
14 Oct 2022 AD01 Registered office address changed from 4th Floor Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG to Second Floor Ashdon House Moon Lane Barnet Herts EN5 5YL on 14 October 2022
12 Oct 2022 RM02 Notice of ceasing to act as receiver or manager
24 Aug 2022 AA Micro company accounts made up to 31 December 2017
20 Nov 2020 AD01 Registered office address changed from 168 the Circle Queen Elizabeth Street London SE1 2JL to 4th Floor Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG on 20 November 2020
18 Jun 2020 RM01 Appointment of receiver or manager
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2018 TM02 Termination of appointment of Cbc Company Secretary Ltd as a secretary on 30 July 2018
16 Aug 2018 TM01 Termination of appointment of Paul Cuanillon as a director on 29 March 2018
06 Apr 2018 PSC08 Notification of a person with significant control statement
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
30 Sep 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-09-30
  • GBP 10,000