CXP-A LIMITED
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
07/11/247 November 2024 | Application to strike the company off the register |
13/08/2413 August 2024 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
02/08/242 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
02/08/242 August 2024 | Change of details for Cxp (Group) Limited as a person with significant control on 2019-09-19 |
30/07/2430 July 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
30/07/2430 July 2024 | |
30/07/2430 July 2024 | |
30/07/2430 July 2024 | |
09/04/249 April 2024 | Resolutions |
09/04/249 April 2024 | Memorandum and Articles of Association |
09/04/249 April 2024 | Resolutions |
09/04/249 April 2024 | Resolutions |
26/03/2426 March 2024 | Registration of charge SC6153170002, created on 2024-03-25 |
25/03/2425 March 2024 | Registration of charge SC6153170001, created on 2024-03-25 |
19/02/2419 February 2024 | Termination of appointment of Donna Dawn Knight as a director on 2024-02-13 |
19/02/2419 February 2024 | Appointment of Mr Rajesh Subramaniam as a director on 2024-02-13 |
19/02/2419 February 2024 | Appointment of Mr Siddharth Parashar as a director on 2024-02-13 |
19/02/2419 February 2024 | Appointment of Mr Martin Richard Dodd as a director on 2024-02-13 |
19/02/2419 February 2024 | Termination of appointment of Matthew Bonfield as a director on 2024-02-13 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
14/10/2314 October 2023 | |
14/10/2314 October 2023 | |
14/10/2314 October 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
14/10/2314 October 2023 | |
07/12/227 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-03 with updates |
16/12/2116 December 2021 | Current accounting period extended from 2022-03-31 to 2022-09-30 |
28/10/2128 October 2021 | Appointment of Mrs Donna Dawn Knight as a director on 2021-10-25 |
28/10/2128 October 2021 | Termination of appointment of Robert William Hogg as a director on 2021-10-25 |
28/10/2128 October 2021 | Appointment of Mr Matthew Bonfield as a director on 2021-10-25 |
28/10/2128 October 2021 | Termination of appointment of Keith Logie Inch as a director on 2021-10-25 |
28/10/2128 October 2021 | Termination of appointment of Roderick Angus Erskine Stuart as a director on 2021-10-25 |
28/10/2128 October 2021 | Termination of appointment of Mark Kenneth Barnes as a director on 2021-10-25 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/11/191 November 2019 | Registered office address changed from , 6th Floor 145 st. Vincent Street, Glasgow, G2 5JF, United Kingdom to Empire House 1/1 131 West Nile Street Glasgow G1 2RX on 2019-11-01 |
04/12/184 December 2018 | 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