Advanced company searchLink opens in new window

HAVAS LUXE LONDON LIMITED

Company number 03362015

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)
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
11 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jul 2017 CH01 Director's details changed for Mr Paul Francis Woodhouse on 30 June 2017
03 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
16 Mar 2017 AD01 Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
25 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
10 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
08 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
15 May 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
20 Feb 2013 AD01 Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QF on 20 February 2013
24 Sep 2012 CERTNM Company name changed euro rscg luxe LIMITED\certificate issued on 24/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
  • NM01 ‐ Change of name by resolution
18 Sep 2012 TM01 Termination of appointment of Katherine Robertson as a director
18 Sep 2012 TM01 Termination of appointment of Frank Mangano as a director
18 Sep 2012 TM01 Termination of appointment of David Jones as a director
14 Aug 2012 AA Full accounts made up to 31 December 2011
10 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
15 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Apr 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders