- Company Overview for CPH LUXE LIMITED (10161251)
- Filing history for CPH LUXE LIMITED (10161251)
- People for CPH LUXE LIMITED (10161251)
- More for CPH LUXE LIMITED (10161251)
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
|
|
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
|
|
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 |