- Company Overview for JOLUXAN HOLDINGS LIMITED (08260824)
- Filing history for JOLUXAN HOLDINGS LIMITED (08260824)
- People for JOLUXAN HOLDINGS LIMITED (08260824)
- Charges for JOLUXAN HOLDINGS LIMITED (08260824)
- More for JOLUXAN HOLDINGS LIMITED (08260824)
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
|
|
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
|
|
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 |