CX GROUP HOLDINGS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewDirector's details changed for Mr Daniel George Cohen on 2024-11-26

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

06/12/246 December 2024 Accounts for a small company made up to 2024-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/09/2416 September 2024 Registration of charge 146558040002, created on 2024-09-06

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

20/09/2320 September 2023 Registration of charge 146558040001, created on 2023-09-15

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Memorandum and Articles of Association

View Document

16/08/2316 August 2023 Resolutions

View Document

09/06/239 June 2023 Director's details changed for Elliot Samuel Hodges on 2023-06-09

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

08/04/238 April 2023 Notification of Rsk Environment Limited as a person with significant control on 2023-03-31

View Document

05/04/235 April 2023 Change of details for Mr Paul James Hardy as a person with significant control on 2023-03-31

View Document

05/04/235 April 2023 Registered office address changed from Unit a9 Moorside Business Park Moorside Colchester CO1 2ZF England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2023-04-05

View Document

05/04/235 April 2023 Appointment of Mr Alasdair Alan Ryder as a director on 2023-03-31

View Document

05/04/235 April 2023 Appointment of Abigail Sarah Draper as a director on 2023-03-31

View Document

05/04/235 April 2023 Appointment of Ian Harry Strudwick as a director on 2023-03-31

View Document

05/04/235 April 2023 Appointment of Thomas George James Barton as a director on 2023-03-31

View Document

05/04/235 April 2023 Appointment of Elliot Samuel Hodges as a director on 2023-03-31

View Document

05/04/235 April 2023 Appointment of Sally Evans as a secretary on 2023-03-31

View Document

05/04/235 April 2023 Cessation of Keir Simon Spiller as a person with significant control on 2023-03-31

View Document

05/04/235 April 2023 Cessation of Daniel George Cohen as a person with significant control on 2023-03-31

View Document

05/04/235 April 2023 Cessation of Paul James Hardy as a person with significant control on 2023-03-31

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023 Statement of capital on 2023-04-04

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

14/03/2314 March 2023 Registered office address changed from Unit 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR England to Unit a9 Moorside Business Park Moorside Colchester CO1 2ZF on 2023-03-14

View Document

14/03/2314 March 2023 Current accounting period extended from 2024-02-28 to 2024-03-31

View Document

12/02/2312 February 2023 Director's details changed for Mr Kier Simon Spiller on 2023-02-11

View Document

12/02/2312 February 2023 Change of details for Mr Kier Simon Spiller as a person with significant control on 2023-02-11

View Document

10/02/2310 February 2023 Incorporation

View Document


More Company Information