Advanced company searchLink opens in new window

JOLUXAN HOLDINGS LIMITED

Company number 08260824

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 Jan 2025 TM01 Termination of appointment of James Spencer Clifton as a director on 31 December 2024
22 Oct 2024 CS01 Confirmation statement made on 19 October 2024 with no updates
15 Oct 2024 AP03 Appointment of Michael Smuts Langford as a secretary on 14 October 2024
24 Aug 2024 AA Micro company accounts made up to 31 December 2023
29 Apr 2024 CC04 Statement of company's objects
16 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed transactions is in the best interest of the company 22/03/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Apr 2024 MA Memorandum and Articles of Association
03 Apr 2024 MR01 Registration of charge 082608240001, created on 27 March 2024
19 Oct 2023 CH01 Director's details changed for Mr Giles Derek Lee on 7 December 2022
19 Oct 2023 CH01 Director's details changed for Mr James Spencer Clifton on 7 December 2022
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with updates
15 Feb 2023 AA01 Current accounting period extended from 31 October 2023 to 31 December 2023
13 Dec 2022 MA Memorandum and Articles of Association
13 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2022 PSC02 Notification of The Mission Marketing Holdings Limited as a person with significant control on 7 December 2022
12 Dec 2022 PSC07 Cessation of Alistair John Holmes Watkins as a person with significant control on 7 December 2022
09 Dec 2022 AP01 Appointment of Mr James Spencer Clifton as a director on 7 December 2022
09 Dec 2022 AP01 Appointment of Mr Giles Derek Lee as a director on 7 December 2022
09 Dec 2022 AD01 Registered office address changed from 1 Lyric Square London W6 0NB England to The Old Sawmills Filleigh Barnstaple EX32 0RN on 9 December 2022
07 Dec 2022 AA Micro company accounts made up to 31 October 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
08 Aug 2022 AA Micro company accounts made up to 31 October 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
21 Jul 2021 AA Micro company accounts made up to 31 October 2020
20 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates