Advanced company searchLink opens in new window

LUXE SMP CLINIC LIMITED

Company number 13321462

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)
07 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
04 Jun 2024 TM01 Termination of appointment of Clair Margaret Lewis as a director on 28 May 2024
27 May 2024 AA Micro company accounts made up to 30 April 2023
22 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
22 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2023 AA Micro company accounts made up to 30 April 2022
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
28 Oct 2022 AP01 Appointment of Mrs Clair Margaret Lewis as a director on 27 October 2022
28 Oct 2022 AD01 Registered office address changed from Saxon House 27 Duke Street Chelmsford CM1 1HT England to 6-7 Waterside Station Road Harpenden AL5 4US on 28 October 2022
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
08 Jun 2021 CH01 Director's details changed for Mr Luke Alan Jewitt on 6 June 2021
07 Jun 2021 PSC04 Change of details for Mr Luke Alen Jewitt as a person with significant control on 6 June 2021
08 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-08
  • GBP 1