LUXWARE LTD
Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 | Voluntary strike-off action has been suspended |
| 12/09/2512 September 2025 | Voluntary strike-off action has been suspended |
| 12/08/2512 August 2025 | First Gazette notice for voluntary strike-off |
| 12/08/2512 August 2025 | First Gazette notice for voluntary strike-off |
| 01/08/251 August 2025 | Registered office address changed from 6 Pennine Parade Pennine Drive London NW2 1NT England to 3 Randall Avenue London NW2 7RL on 2025-08-01 |
| 01/08/251 August 2025 | Application to strike the company off the register |
| 02/06/252 June 2025 | Confirmation statement made on 2025-05-06 with no updates |
| 03/10/243 October 2024 | Total exemption full accounts made up to 2024-03-29 |
| 05/07/245 July 2024 | Confirmation statement made on 2024-05-06 with no updates |
| 29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
| 23/12/2323 December 2023 | Total exemption full accounts made up to 2023-03-29 |
| 23/12/2323 December 2023 | Registered office address changed from 3 Randall Avenue London NW2 7RL England to 6 Pennine Parade Pennine Drive London NW2 1NT on 2023-12-23 |
| 16/06/2316 June 2023 | Micro company accounts made up to 2022-03-31 |
| 31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
| 31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
| 30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
| 30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
| 24/05/2324 May 2023 | Director's details changed for Mrs Israa Alshami on 2023-05-01 |
| 29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
| 29/12/2229 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/03/2227 March 2022 | Micro company accounts made up to 2021-03-31 |
| 27/12/2127 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
| 04/08/214 August 2021 | Amended micro company accounts made up to 2020-03-31 |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-05-08 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/03/2110 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 05/03/215 March 2021 | REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 115 CHATSWORTH ROAD LONDON NW2 4BH ENGLAND |
| 28/05/2028 May 2020 | REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 112 WEMBLEY PARK DRIVE MIDDLESEX, WEMBLEY HA9 8HS ENGLAND |
| 11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ISRAA ALSHAMI TARFIEE / 08/05/2020 |
| 08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
| 08/05/208 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISRAA ALSHAMI |
| 08/05/208 May 2020 | CESSATION OF MOHAMMED SAHIB MOHAMMED AS A PSC |
| 08/05/208 May 2020 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MOHAMMED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/03/2012 March 2020 | DIRECTOR APPOINTED MRS ISRAA ALSHAMI TARFIEE |
| 04/03/204 March 2020 | COMPANY NAME CHANGED JOWAY LTD CERTIFICATE ISSUED ON 04/03/20 |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
| 18/03/1918 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company