CX MARKETING SOLUTIONS LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

05/01/245 January 2024 Application to strike the company off the register

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

05/12/235 December 2023 Previous accounting period shortened from 2023-12-31 to 2023-08-31

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-07-18 with updates

View Document

22/08/2322 August 2023 Termination of appointment of Kypros Christopher Zoumidou as a director on 2023-08-08

View Document

22/08/2322 August 2023 Appointment of Mr Chad Michael Reece Brady as a director on 2023-08-08

View Document

31/03/2331 March 2023 Registered office address changed from C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG England to 2nd Floor 4 Orchard Place London SW1H 0BF on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Termination of appointment of Viktor Prokopenya as a director on 2022-09-12

View Document

18/05/2218 May 2022 Previous accounting period shortened from 2022-12-31 to 2021-12-31

View Document

18/05/2218 May 2022 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

10/02/2210 February 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Director's details changed for Mr Viktor Prokopenya on 2021-08-09

View Document

10/08/2110 August 2021 Director's details changed for Jonathan Brereton Squires on 2021-08-09

View Document

09/08/219 August 2021 Registered office address changed from 4th Floor 64-65 Vincent Square London England SW1P 2NU England to C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG on 2021-08-09

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

05/08/215 August 2021 Notification of Viktor Prokopenya as a person with significant control on 2018-07-19

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/12/2022 December 2020 COMPANY NAME CHANGED FOREX PLUS STOCKS TRADING LIMITED CERTIFICATE ISSUED ON 22/12/20

View Document

17/08/2017 August 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

17/08/2017 August 2020 SAIL ADDRESS CREATED

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 COMPANY NAME CHANGED CURRENCY DOT COM UK LTD CERTIFICATE ISSUED ON 17/07/20

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT UNITED KINGDOM

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED JONATHAN BRERETON SQUIRES

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR IVAN GOWAN

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1819 July 2018 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