CXY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2024-12-06 with updates

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-04-11 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/06/245 June 2024 Confirmation statement made on 2024-01-12 with updates

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2024-01-12

View Document

12/01/2412 January 2024 Termination of appointment of Jordan Louise Dargue as a director on 2024-01-12

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/11/2324 November 2023 Previous accounting period extended from 2023-02-26 to 2023-02-28

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-04-11 with updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-02-28

View Document

25/11/2225 November 2022 Previous accounting period shortened from 2022-02-27 to 2022-02-26

View Document

08/04/228 April 2022 Appointment of Mrs Jordan Louise Dargue as a director on 2022-04-07

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

30/03/2230 March 2022 Appointment of Mr Andrew Rowan Howell as a director on 2022-03-28

View Document

30/03/2230 March 2022 Registered office address changed from Standwell Farm House Harlow Hill Newcastle upon Tyne NE15 0QD United Kingdom to 1 the Mews Little Brunswick Street Huddersfield HD1 5JL on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Miss Kathryn Cooper-Fay on 2022-03-01

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-02-28

View Document

29/11/2129 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM GREY GABLES OLD QUARRINGTON DURHAM DH6 5NL UNITED KINGDOM

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN COOPER-FAY / 04/09/2019

View Document

04/05/194 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL YOUNG

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1822 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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