DX (GROUP) LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

22/04/2522 April 2025 Registration of charge 086966990006, created on 2025-04-17

View Document

25/11/2425 November 2024 Full accounts made up to 2024-06-29

View Document

30/09/2430 September 2024 Termination of appointment of David Kevin Mulligan as a director on 2024-09-30

View Document

04/09/244 September 2024 Appointment of Mr William Thomas Wright as a director on 2024-09-02

View Document

02/06/242 June 2024 Registration of charge 086966990005, created on 2024-05-30

View Document

15/04/2415 April 2024 Register(s) moved to registered office address Ditton Park Riding Court Road Datchet Slough SL3 9GL

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

15/04/2415 April 2024 Notification of Transit Bidco Limited as a person with significant control on 2024-01-29

View Document

15/04/2415 April 2024 Withdrawal of a person with significant control statement on 2024-04-15

View Document

15/04/2415 April 2024 Register inspection address has been changed from 29 Wellington Street 10th Floor Leeds LS1 4DL England to Ditton Park Riding Court Road Datchet Slough SL3 9GL

View Document

14/02/2414 February 2024 Re-registration from a public company to a private limited company

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Re-registration of Memorandum and Articles

View Document

14/02/2414 February 2024 Certificate of re-registration from Public Limited Company to Private

View Document

06/02/246 February 2024 Memorandum and Articles of Association

View Document

01/02/241 February 2024 Termination of appointment of Alison O'connor as a director on 2024-01-29

View Document

01/02/241 February 2024 Termination of appointment of Jonathan Kempster as a director on 2024-01-29

View Document

01/02/241 February 2024 Termination of appointment of Paul John Ibbetson as a director on 2024-01-29

View Document

01/02/241 February 2024 Termination of appointment of Michael John Russell as a director on 2024-01-29

View Document

01/02/241 February 2024 Termination of appointment of Mark Hammond as a director on 2024-01-29

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

01/02/241 February 2024 Court order

View Document

01/02/241 February 2024 Appointment of Mr Simon Nicholas Blunt as a director on 2024-01-29

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

18/01/2418 January 2024 Registration of charge 086966990004, created on 2024-01-17

View Document

15/12/2315 December 2023 Group of companies' accounts made up to 2023-07-01

View Document

24/11/2324 November 2023 Satisfaction of charge 086966990003 in full

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-08-09

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2022-12-06

View Document

02/10/232 October 2023 Appointment of Alison O'connor as a director on 2023-10-02

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

06/09/236 September 2023 Registration of charge 086966990003, created on 2023-08-17

View Document

31/01/2331 January 2023 Appointment of Mr Paul John Ibbetson as a director on 2023-01-31

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2022-07-02

View Document

16/11/2216 November 2022 Termination of appointment of Ronald Charles Series as a director on 2022-11-14

View Document

16/11/2216 November 2022 Appointment of Mr Mark Hammond as a director on 2022-11-15

View Document

19/10/2219 October 2022 Termination of appointment of David Russell Black as a director on 2022-10-19

View Document

19/10/2219 October 2022 Termination of appointment of Liad Yehuda Meidar as a director on 2022-10-19

View Document

24/09/2224 September 2022 Group of companies' accounts made up to 2021-07-03

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

02/02/222 February 2022 Termination of appointment of Paul Andrew Goodson as a director on 2022-01-31

View Document

02/02/222 February 2022 Termination of appointment of Ian Archie Gray as a director on 2022-01-31

View Document

16/12/2116 December 2021 Appointment of Mr Liad Yehuda Meidar as a director on 2021-12-13

View Document

06/07/216 July 2021 Register inspection address has been changed to 29 Wellington Street 10th Floor Leeds LS1 4DL

View Document

06/07/216 July 2021 Register(s) moved to registered inspection location 29 Wellington Street 10th Floor Leeds LS1 4DL

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR DAVID KEVIN MULLIGAN

View Document

02/01/182 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/182 January 2018 ARTICLES OF ASSOCIATION

View Document

02/01/182 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/1729 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086966990002

View Document

20/12/1720 December 2017 08/12/2017

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR DAVID RUSSELL BLACK

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR RONALD SERIES

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR LLOYD JOHN CHARLES DUNN

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR PAUL ANDREW GOODSON

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MURRAY

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLT

View Document

05/10/175 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086966990001

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR DALJIT BASI

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETAR CVETKOVIC

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR IAN ARCHIE GRAY

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOLT / 04/05/2017

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM
DITTON PARK RIDING COURT RD
DATCHET
BERKSHIRE
SL3 9GL
ENGLAND

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM
DX HOUSE THE RIDGEWAY
IVER
BUCKINGHAMSHIRE
SL0 9JQ

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM
DITTON PARK RIDING COURT RD
DATCHET
BERKSHIRE
SL3 9GL
UNITED KINGDOM

View Document

06/01/176 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1615 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY IAN PAIN

View Document

31/10/1631 October 2016 SECRETARY APPOINTED MRS ZOE LESLEY PEPPER

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR IAN PAIN

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR DALJIT SINGH BASI

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, SECRETARY RAQUEL MCGRATH

View Document

26/05/1626 May 2016 SECRETARY APPOINTED MR IAN RICHARD PAIN

View Document

10/05/1610 May 2016 SHARE PREMIUM ACCOUNT BE CANCELLED 24/03/2016

View Document

09/05/169 May 2016 INTERIM ACCOUNTS MADE UP TO 30/04/16

View Document

20/04/1620 April 2016 REDUCTION OF SHARE PREMIUM

View Document

20/04/1620 April 2016 20/04/16 STATEMENT OF CAPITAL GBP 2005255.00

View Document

20/04/1620 April 2016 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

20/11/1520 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

20/11/1520 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1515 October 2015 19/09/15 NO MEMBER LIST

View Document

19/11/1419 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/146 November 2014 19/09/14 NO MEMBER LIST

View Document

05/11/145 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

13/10/1413 October 2014 SECOND FILING FOR FORM SH01

View Document

23/09/1423 September 2014 SECOND FILING FOR FORM SH01

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR PAUL DAVID MURRAY

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HOARE

View Document

18/03/1418 March 2014 27/02/14 STATEMENT OF CAPITAL GBP 2005253

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086966990001

View Document

28/02/1428 February 2014 18/02/14 STATEMENT OF CAPITAL GBP 50003

View Document

28/02/1428 February 2014 SUB-DIVISION
19/02/14

View Document

27/02/1427 February 2014 20/02/14 STATEMENT OF CAPITAL GBP 10525.300

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR ROBERT HOLT

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED DAVID ALEXANDER HOARE

View Document

21/02/1421 February 2014 CHANGE OF COMPANY NAME 12/02/2014

View Document

21/02/1421 February 2014 SUB-DIVISION
19/02/14

View Document

21/02/1421 February 2014 19/02/14 STATEMENT OF CAPITAL GBP 50003

View Document

21/02/1421 February 2014 SUB DIVISION 18/02/2014

View Document

19/02/1419 February 2014 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

19/02/1419 February 2014 BALANCE SHEET

View Document

19/02/1419 February 2014 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

19/02/1419 February 2014 REREG PRI TO PLC; RES02 PASS DATE:19/02/2014

View Document

19/02/1419 February 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/02/1419 February 2014 AUDITORS' REPORT

View Document

19/02/1419 February 2014 AUDITORS' STATEMENT

View Document

17/02/1417 February 2014 CURRSHO FROM 30/09/2014 TO 30/06/2014

View Document

13/02/1413 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/02/1413 February 2014 COMPANY NAME CHANGED DX NEWCO LIMITED
CERTIFICATE ISSUED ON 13/02/14

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR PETAR CVETKOVIC

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETAR CVETKOVIC / 29/01/2014

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD PAIN / 29/01/2014

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM
C/O DUDLEY MILES COMPANY SERVICES LIMITED 210D BALLARDS LANE
LONDON
N3 2NA
UNITED KINGDOM

View Document

29/01/1429 January 2014 COMPANY NAME CHANGED TRALEE PROPERTIES LIMITED
CERTIFICATE ISSUED ON 29/01/14

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

29/01/1429 January 2014 SECRETARY APPOINTED RAQUEL MCGRATH

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED IAN RICHARD PAIN

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

19/09/1319 September 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information