Advanced company searchLink opens in new window

LUXION GROUP LIMITED

Company number 04847763

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)
03 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
02 Jan 2019 SH06 Cancellation of shares. Statement of capital on 30 November 2018
  • GBP 14,433.97
02 Jan 2019 SH03 Purchase of own shares.
18 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2018 PSC04 Change of details for Mr William Nicholas Bullen as a person with significant control on 30 November 2018
05 Dec 2018 PSC04 Change of details for Mr William Nicholas Bullen as a person with significant control on 30 November 2018
04 Dec 2018 TM01 Termination of appointment of Sanjaya Singhal as a director on 30 November 2018
04 Dec 2018 AD01 Registered office address changed from Secure House Moorside Road Winchester Hampshire SO23 7RX to Hutwood Court Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3QB on 4 December 2018
04 Dec 2018 TM01 Termination of appointment of Suket Singhal as a director on 30 November 2018
04 Dec 2018 TM01 Termination of appointment of David Alan Clipsham as a director on 30 November 2018
04 Dec 2018 PSC07 Cessation of Secure Meters (Uk) Limited as a person with significant control on 30 November 2018
04 Dec 2018 PSC01 Notification of William Nicholas Bullen as a person with significant control on 30 November 2018
22 Oct 2018 AP01 Appointment of Derek Arthur Lickorish Mbe as a director on 1 October 2018
01 Oct 2018 CH01 Director's details changed for Mr Michael David Edwin Smith on 26 September 2018
27 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
27 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
26 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
16 Jun 2017 CH01 Director's details changed for Mr David Alan Clipsham on 5 June 2017
13 Mar 2017 AD02 Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT109NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
10 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
08 Dec 2016 CH01 Director's details changed for William Nicholas Bullen on 30 November 2016
26 Sep 2016 CS01 Confirmation statement made on 25 July 2016 with updates
04 Feb 2016 MR01 Registration of charge 048477630006, created on 2 February 2016
05 Jan 2016 MR01 Registration of charge 048477630005, created on 4 January 2016
01 Oct 2015 AA Group of companies' accounts made up to 31 March 2015