LUXTEC GLOBAL LIMITED

18 Miller Way 18 Miller Way, Cambridge, CB23 5FJ, England
StatusACTIVE
Company No.10412756
CategoryPrivate Limited Company
Incorporated06 Oct 2016
Age7 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

LUXTEC GLOBAL LIMITED is an active private limited company with number 10412756. It was incorporated 7 years, 7 months, 26 days ago, on 06 October 2016. The company address is 18 Miller Way 18 Miller Way, Cambridge, CB23 5FJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2023

Action Date: 18 Jul 2023

Category: Capital

Type: SH01

Capital : 129.48968 GBP

Date: 2023-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Capital

Type: SH01

Capital : 125 GBP

Date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-03

Officer name: Mr Thomas White

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2021

Action Date: 27 Aug 2021

Category: Capital

Type: SH01

Capital : 121.2586 GBP

Date: 2021-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Oct 2020

Action Date: 23 Sep 2020

Category: Capital

Type: SH02

Date: 2020-09-23

Documents

View document PDF

Memorandum articles

Date: 16 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2020

Action Date: 25 Sep 2020

Category: Capital

Type: SH01

Capital : 115.0086 GBP

Date: 2020-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-23

Officer name: Mr Thomas White

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-23

Officer name: Mr Christopher Snape

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Sep 2020

Action Date: 21 Aug 2020

Category: Capital

Type: SH02

Date: 2020-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Address

Type: AD01

New address: 18 Miller Way Great Cambourne Cambridge CB23 5FJ

Old address: 27 Old Gloucester Street London WC1N 3AX England

Change date: 2020-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip John Van Tenac

Termination date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

Old address: Hyde House the Hyde Edgware Road London NW9 6LA England

Change date: 2019-04-26

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-13

Officer name: Mr Phillip John Van Tenac

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Incorporation company

Date: 06 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS & AJ PROPERTIES LIMITED

222 GREEN LANE,LONDON,SW16 3BL

Number:11964155
Status:ACTIVE
Category:Private Limited Company

DAFTY LTD

BELGRAVE ACCOUNTS,SALE,M33 7UA

Number:07934905
Status:ACTIVE
Category:Private Limited Company

GD & MA LIMITED

10 REDWOOD HOUSE,WEMBLEY,HA9 0FX

Number:11010655
Status:ACTIVE
Category:Private Limited Company

GELBECK LTD

187 HIGH STREET,BECKENHAM,BR3 1AH

Number:11793337
Status:ACTIVE
Category:Private Limited Company

INVOLVE RAIL LTD

UNIT C UPPER BOAT BUSINESS CENTRE,PONTYPRIDD,CF37 5BP

Number:09796156
Status:ACTIVE
Category:Private Limited Company

PEPPERMINT PARK PROPERTIES LIMITED

5 HAZELWOOD DRIVE,PRESTON,PR4 6PJ

Number:11109970
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source