Advanced company searchLink opens in new window

CPH LUXE LIMITED

Company number 10161251

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)
05 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
05 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
01 Jul 2022 CH01 Director's details changed for Mr Kent Mosbech on 28 June 2022
05 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
28 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
04 Jun 2021 PSC01 Notification of Jens Ostergaard Madsen as a person with significant control on 21 April 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
04 Jun 2021 PSC07 Cessation of Benjamin Timothy Heath as a person with significant control on 1 June 2021
04 Jun 2021 PSC07 Cessation of Kent Mosbech as a person with significant control on 1 June 2021
04 Jun 2021 TM01 Termination of appointment of Benjamin Timothy Heath as a director on 1 June 2021
07 May 2021 AA Accounts for a dormant company made up to 31 May 2020
22 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-20
21 Apr 2021 AP01 Appointment of Mr Jens Ostergaard Madsen as a director on 20 April 2021
21 Apr 2021 AD01 Registered office address changed from 69 Carter Lane London EC4V 5EQ England to 2 Appletree Close Redlynch Salisbury SP5 2JG on 21 April 2021
02 Oct 2020 CS01 Confirmation statement made on 28 August 2020 with updates
01 Oct 2020 PSC01 Notification of Benjamin Heath as a person with significant control on 1 October 2020
01 Oct 2020 PSC04 Change of details for Mr Kent Mosbech as a person with significant control on 1 October 2020
01 Oct 2020 AP01 Appointment of Mr Benjamin Timothy Heath as a director on 1 October 2020
01 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
24 Sep 2020 TM01 Termination of appointment of Green Uk Scandi Ltd as a director on 24 September 2020
10 Jun 2020 PSC04 Change of details for Mr Kent Mosbech as a person with significant control on 10 June 2020
29 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
31 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with no updates