BEXBURY GROUP LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-24

View Document

31/03/2531 March 2025 Resolutions

View Document

28/03/2528 March 2025 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2025-03-28

View Document

28/03/2528 March 2025 Appointment of a voluntary liquidator

View Document

28/03/2528 March 2025 Statement of affairs

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

02/02/242 February 2024 Change of details for Mr Sammy-Davis Nzeribe as a person with significant control on 2023-06-21

View Document

31/01/2431 January 2024 Director's details changed for Mr Sammy-Davis Nzeribe on 2023-06-21

View Document

02/10/232 October 2023 Certificate of change of name

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/06/2321 June 2023 Registered office address changed from Dept 4320 601 International House 223 Regent Street Mayfair London W1B 2QD United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-06-21

View Document

31/01/2331 January 2023 Cessation of Bryan Thornton as a person with significant control on 2023-01-30

View Document

31/01/2331 January 2023 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 4320 601 International House 223 Regent Street Mayfair London W1B 2QD on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of Mr Sammy-Davis Nzeribe as a director on 2023-01-30

View Document

31/01/2331 January 2023 Termination of appointment of Bryan Anthony Thornton as a director on 2023-01-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/01/2331 January 2023 Notification of Sammy-Davis Nzeribe as a person with significant control on 2023-01-30

View Document

31/01/2331 January 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-01-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2021-08-10 with updates

View Document

10/08/2110 August 2021 Incorporation

View Document


More Company Information


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