Advanced company searchLink opens in new window

LUXION GROUP LIMITED

Company number 04847763

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 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 43,004.3
16 Jul 2015 MR04 Satisfaction of charge 4 in full
18 Aug 2014 CH01 Director's details changed for Mr Sanjaya Singhal on 4 August 2014
18 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 43,004.3
17 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
26 Jun 2014 AP03 Appointment of Michael David Edwin Smith as a secretary
25 Jun 2014 AP01 Appointment of Suket Singhal as a director
25 Jun 2014 TM01 Termination of appointment of Kaushak Patel as a director
25 Jun 2014 TM01 Termination of appointment of Kaushik Ghosh as a director
25 Jun 2014 TM02 Termination of appointment of William Bullen as a secretary
25 Jun 2014 CH01 Director's details changed for Michael David Edwin Smith on 11 June 2014
14 May 2014 CH01 Director's details changed for Mr Kaushik Ghosh on 14 April 2014
16 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
13 Aug 2013 CH01 Director's details changed for William Nicholas Bullen on 3 August 2013
13 Aug 2013 CH03 Secretary's details changed for William Nicholas Bullen on 3 August 2013
07 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 43,004.3
03 Sep 2012 AA Group of companies' accounts made up to 31 March 2012
20 Aug 2012 AR01 Annual return made up to 25 July 2012
16 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 4
21 Sep 2011 CH01 Director's details changed for Mr Sanjaya Singhal on 20 September 2011
09 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
09 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
26 Jul 2011 CH01 Director's details changed for Kaushak Patel on 1 June 2011
27 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3