CX MIDCO LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewDirector's details changed for Mrs Elizabeth Jane Pancott on 2025-07-14

View Document

14/07/2514 July 2025 NewChange of details for Cx Topco Limited as a person with significant control on 2025-04-07

View Document

14/07/2514 July 2025 NewSecretary's details changed for Mrs Elizabeth Jane Pancott on 2025-07-14

View Document

03/06/253 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

07/04/257 April 2025 Registered office address changed from Ferham House Kimberworth Road Rotherham South Yorkshire S61 1AJ to Exemplar Health Care Support Centre 17 Europa View Sheffield S9 1XH on 2025-04-07

View Document

30/01/2530 January 2025 Resolutions

View Document

30/01/2530 January 2025 Memorandum and Articles of Association

View Document

27/01/2527 January 2025 Registration of charge 102123160001, created on 2025-01-27

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

10/02/2410 February 2024 Director's details changed for Miss Elizabeth Jane Phipps on 2024-02-08

View Document

10/02/2410 February 2024 Secretary's details changed for Ms Elizabeth Jane Phipps on 2024-02-08

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

23/12/2223 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

23/12/2223 December 2022

View Document

23/12/2223 December 2022

View Document

23/12/2223 December 2022

View Document

20/01/2220 January 2022 Auditor's resignation

View Document

14/11/2114 November 2021 Termination of appointment of John Henry Whitehead as a director on 2021-11-01

View Document

14/11/2114 November 2021 Appointment of Mr Steven Andrew Melton as a director on 2021-11-01

View Document

03/11/213 November 2021 Full accounts made up to 2021-03-31

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

01/03/181 March 2018 SECRETARY APPOINTED MS ELIZABETH JANE PHIPPS

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR LIAM GODDARD

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/174 October 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN CALDERBANK

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR TORBJORN MIDSEM

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / LIAM STUART GODDARD / 03/08/2016

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / LIAM STUART GODDARD / 03/08/2016

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / EUAN DAVID CRAIG / 03/08/2016

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM FERHAM HOUSE KIMBERWORTH ROAD ROTHERHAM SOUTH YORKSHIRE S61 1AJ

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NICHOLAS CALDERBANK / 03/08/2016

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TORBJORN MIDSEM / 03/08/2016

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM FERHAM HOUSE KIMBERWORTH ROAD ROTHERHAM SOUTH YORKSHIRE S

View Document

18/08/1618 August 2016 13/07/16 STATEMENT OF CAPITAL GBP 170353

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 14 BUCKINGHAM GATE LONDON SW1E 6LB UNITED KINGDOM

View Document

01/08/161 August 2016 DIRECTOR APPOINTED EUAN DAVID CRAIG

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MARTIN NICHOLAS CALDERBANK

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR TORBJORN MIDSEM

View Document

02/06/162 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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