- Company Overview for LUXE ASSET GLOBAL LTD (11726978)
- Filing history for LUXE ASSET GLOBAL LTD (11726978)
- People for LUXE ASSET GLOBAL LTD (11726978)
- More for LUXE ASSET GLOBAL LTD (11726978)
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) |
---|---|---|---|
23 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
21 Dec 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
25 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
11 Oct 2021 | AAMD | Amended accounts made up to 31 December 2020 | |
11 Oct 2021 | AAMD | Amended accounts made up to 31 December 2020 | |
21 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
18 Mar 2021 | CH01 | Director's details changed for Mr Gerry James on 17 March 2021 | |
18 Mar 2021 | PSC04 | Change of details for Mr Gerry James as a person with significant control on 17 March 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Mrs Lauren Mcdermott on 17 March 2021 | |
25 Jun 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
22 May 2020 | SH01 |
Statement of capital following an allotment of shares on 1 January 2020
|
|
13 May 2020 | SH01 |
Statement of capital following an allotment of shares on 14 December 2018
|
|
10 Jan 2020 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
08 Jan 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Torbay Business Centre Lymington Road, Torquay TQ1 4BD on 8 January 2019 | |
19 Dec 2018 | PSC07 | Cessation of Lauren Mcdermott as a person with significant control on 19 December 2018 | |
19 Dec 2018 | PSC01 | Notification of Gerry James as a person with significant control on 19 December 2018 | |
18 Dec 2018 | CH01 | Director's details changed for Mrs Gerry James on 18 December 2018 | |
18 Dec 2018 | AP01 | Appointment of Mrs Gerry James as a director on 18 December 2018 | |
18 Dec 2018 | CH01 | Director's details changed for Mrs Lauren Mcdermott on 18 December 2018 | |
14 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-14
|