CXP (GROUP) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-05 with no updates |
16/07/2516 July 2025 New | Register inspection address has been changed to C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN |
16/07/2516 July 2025 New | Register(s) moved to registered inspection location C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN |
15/07/2515 July 2025 New | Change of details for Huntswood Ctc Limited as a person with significant control on 2025-03-19 |
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 2024-07-05 with no updates |
02/08/242 August 2024 | Change of details for Huntswood Ctc Limited as a person with significant control on 2021-10-25 |
30/07/2430 July 2024 | |
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 | |
09/04/249 April 2024 | Memorandum and Articles of Association |
09/04/249 April 2024 | Resolutions |
09/04/249 April 2024 | Resolutions |
09/04/249 April 2024 | Resolutions |
26/03/2426 March 2024 | Registration of charge SC5897510006, created on 2024-03-25 |
26/03/2426 March 2024 | Registration of charge SC5897510007, created on 2024-03-25 |
26/03/2426 March 2024 | Registration of charge SC5897510003, created on 2024-03-25 |
26/03/2426 March 2024 | Registration of charge SC5897510004, created on 2024-03-25 |
26/03/2426 March 2024 | Registration of charge SC5897510005, created on 2024-03-25 |
25/03/2425 March 2024 | Registration of charge SC5897510002, created on 2024-03-25 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-22 with updates |
22/02/2422 February 2024 | Memorandum and Articles of Association |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Resolutions |
21/02/2421 February 2024 | Change of share class name or designation |
21/02/2421 February 2024 | Particulars of variation of rights attached to shares |
19/02/2419 February 2024 | Appointment of Mr Rajesh Subramaniam 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 |
19/02/2419 February 2024 | Termination of appointment of Benjamin James Rawson as a director on 2024-02-13 |
19/02/2419 February 2024 | Termination of appointment of Donna Dawn Knight as a director on 2024-02-13 |
19/02/2419 February 2024 | Termination of appointment of Seyed Bardia Hosseini Sohi as a director on 2024-02-13 |
19/02/2419 February 2024 | Termination of appointment of David Ellis Brownlow as a director on 2024-02-13 |
19/02/2419 February 2024 | Appointment of Mr Siddharth Parashar as a director on 2024-02-13 |
13/02/2413 February 2024 | Satisfaction of charge SC5897510001 in full |
03/11/233 November 2023 | |
03/11/233 November 2023 | |
03/11/233 November 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
03/11/233 November 2023 | |
11/10/2311 October 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
16/12/2116 December 2021 | Current accounting period extended from 2022-03-31 to 2022-09-30 |
12/11/2112 November 2021 | Memorandum and Articles of Association |
09/11/219 November 2021 | Cessation of Keith Logie Inch as a person with significant control on 2021-10-25 |
09/11/219 November 2021 | Notification of Huntswood Ctc Limited as a person with significant control on 2021-10-25 |
09/11/219 November 2021 | Cessation of Robert William Hogg as a person with significant control on 2021-10-25 |
09/11/219 November 2021 | Cessation of Roderick Angus Erskine Stuart as a person with significant control on 2021-10-25 |
05/11/215 November 2021 | Registration of charge SC5897510001, created on 2021-10-25 |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
28/10/2128 October 2021 | Appointment of Mr Benjamin James Rawson 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 | Appointment of Mr Matthew Bonfield as a director on 2021-10-25 |
28/10/2128 October 2021 | Appointment of Lord David Brownlow as a director on 2021-10-25 |
28/10/2128 October 2021 | Appointment of Mr Seyed Bardia Hosseini Sohi 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 Robert William Hogg as a director on 2021-10-25 |
28/10/2128 October 2021 | Appointment of Mr Martin Richard Dodd as a director on 2021-10-25 |
28/10/2128 October 2021 | Appointment of Mrs Donna Dawn Knight 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 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
22/11/1922 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/09/1919 September 2019 | REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 6TH FLOOR, 145 ST. VINCENT STREET GLASGOW G2 5JF UNITED KINGDOM |
16/05/1916 May 2019 | PREVEXT FROM 28/02/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | PSC'S CHANGE OF PARTICULARS / MR KEITH LOGIE INCH / 14/05/2018 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
20/03/1920 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM HOGG |
20/03/1920 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODERICK ANGUS ERSKINE STUART |
11/09/1811 September 2018 | 27/08/18 STATEMENT OF CAPITAL GBP 500 |
11/09/1811 September 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/06/1815 June 2018 | DIRECTOR APPOINTED MR ROBERT WILLIAM HOGG |
15/06/1815 June 2018 | DIRECTOR APPOINTED MR RODERICK ANGUS ERSKINE STUART |
04/06/184 June 2018 | 14/05/18 STATEMENT OF CAPITAL GBP 300 |
04/06/184 June 2018 | ADOPT ARTICLES 10/03/2018 |
23/02/1823 February 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