CXG GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Director's details changed for Mr Robin Michael Pilley on 2025-05-20

View Document

20/05/2520 May 2025 Change of details for Mr Robin Michael Pilley as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Registered office address changed from Rubine House Manor Road Haverhill Suffolk CB9 0EP United Kingdom to Office 117 the Epicentre Enterprise Way Haverhill Suffolk CB9 7LR on 2025-05-20

View Document

21/01/2521 January 2025 Director's details changed for Mr Robin Michael Pilley on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Mr Robin Michael Pilley as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Registered office address changed from 6 Samworth Close Balsham Cambridge CB21 4AS England to Rubine House Manor Road Haverhill Suffolk CB9 0EP on 2025-01-21

View Document

03/12/243 December 2024 Registered office address changed from Mulberry House 31 High Street Haverhill CB9 8AD England to 6 Samworth Close Balsham Cambridge CB21 4AS on 2024-12-03

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2022-11-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Registered office address changed from Cxg House High Street Haverhill CB9 8AR England to Mulberry House 31 High Street Haverhill CB9 8AD on 2021-11-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

21/10/2021 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044543210001

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES PILLEY

View Document

10/05/2010 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044543210005

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044543210010

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

11/11/1911 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044543210003

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR JAMES DANIEL PILLEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/10/1721 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044543210004

View Document

21/10/1721 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044543210006

View Document

21/10/1721 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044543210002

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044543210007

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044543210008

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044543210009

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM CXG HOUSE CXG HOUSE 70 HIGH STREET HAVERHILL SUFFOLK CB9 8AR ENGLAND

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL MARK PILLEY / 01/09/2016

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MICHAEL PILLEY / 01/09/2016

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK PILLEY / 01/09/2016

View Document

16/06/1616 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044543210006

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044543210005

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044543210004

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044543210003

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044543210002

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044543210001

View Document

09/07/149 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM, 59 ABBEYGATE STREET, BURY ST EDMUNDS, SUFFOLK, IP33 1LB, ENGLAND

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR ELAINE GRUBB

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 SECOND FILING WITH MUD 05/06/12 FOR FORM AR01

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM, 22 FRIARS STREET, SUDBURY, SUFFOLK, CO10 2AA

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK PILLEY / 05/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR APPOINTED ELAINE GRUBB

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/08/0713 August 2007 COMPANY NAME CHANGED CONNEXION GROUP LIMITED CERTIFICATE ISSUED ON 13/08/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX IG8 8HD

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 REGISTERED OFFICE CHANGED ON 20/01/05 FROM: THE CHARTER HOUSE, CHARTER MEWS 18 BEEHIVE LANE, ILFORD, ESSEX IG1 3RD

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/01/03

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: THE CHARTER HOUSE, CHARTER MEWS, 18 BEEHIVE LANE, ILFORD ESSEX IG1 3RD

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: THE STUDIO, SAINT NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE WD6 3EW

View Document

05/06/025 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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