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)
18 Nov 2018 AP01 Appointment of Mr Kent Mosbech as a director on 1 November 2018
28 Sep 2018 AA Accounts for a dormant company made up to 31 May 2018
28 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
28 Sep 2018 TM01 Termination of appointment of Kent Mosbech as a director on 25 September 2018
28 Sep 2018 AP02 Appointment of Green Uk Scandi Ltd as a director on 25 September 2018
18 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
17 Oct 2017 CH01 Director's details changed for Mr Kent Mosbech on 17 October 2017
17 Oct 2017 PSC04 Change of details for Mr Kent Mosbech as a person with significant control on 17 October 2017
28 Aug 2017 CS01 Confirmation statement made on 28 August 2017 with updates
27 Apr 2017 AD01 Registered office address changed from 65 Carter Lane London EC4V 5HF United Kingdom to 69 Carter Lane London EC4V 5EQ on 27 April 2017
22 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-22
15 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
15 Dec 2016 TM01 Termination of appointment of Andre Hjorth Andersen as a director on 2 December 2016
15 Dec 2016 AP01 Appointment of Mr Kent Mosbech as a director on 2 December 2016
04 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-04
  • GBP 1,000