CXP (GROUP) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

16/07/2516 July 2025 NewRegister inspection address has been changed to C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN

View Document

16/07/2516 July 2025 NewRegister(s) moved to registered inspection location C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN

View Document

15/07/2515 July 2025 NewChange of details for Huntswood Ctc Limited as a person with significant control on 2025-03-19

View Document

13/08/2413 August 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

02/08/242 August 2024 Change of details for Huntswood Ctc Limited as a person with significant control on 2021-10-25

View Document

30/07/2430 July 2024

View Document

30/07/2430 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

30/07/2430 July 2024

View Document

30/07/2430 July 2024

View Document

09/04/249 April 2024 Memorandum and Articles of Association

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

26/03/2426 March 2024 Registration of charge SC5897510006, created on 2024-03-25

View Document

26/03/2426 March 2024 Registration of charge SC5897510007, created on 2024-03-25

View Document

26/03/2426 March 2024 Registration of charge SC5897510003, created on 2024-03-25

View Document

26/03/2426 March 2024 Registration of charge SC5897510004, created on 2024-03-25

View Document

26/03/2426 March 2024 Registration of charge SC5897510005, created on 2024-03-25

View Document

25/03/2425 March 2024 Registration of charge SC5897510002, created on 2024-03-25

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

22/02/2422 February 2024 Memorandum and Articles of Association

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

21/02/2421 February 2024 Change of share class name or designation

View Document

21/02/2421 February 2024 Particulars of variation of rights attached to shares

View Document

19/02/2419 February 2024 Appointment of Mr Rajesh Subramaniam as a director on 2024-02-13

View Document

19/02/2419 February 2024 Termination of appointment of Matthew Bonfield as a director on 2024-02-13

View Document

19/02/2419 February 2024 Termination of appointment of Benjamin James Rawson as a director on 2024-02-13

View Document

19/02/2419 February 2024 Termination of appointment of Donna Dawn Knight as a director on 2024-02-13

View Document

19/02/2419 February 2024 Termination of appointment of Seyed Bardia Hosseini Sohi as a director on 2024-02-13

View Document

19/02/2419 February 2024 Termination of appointment of David Ellis Brownlow as a director on 2024-02-13

View Document

19/02/2419 February 2024 Appointment of Mr Siddharth Parashar as a director on 2024-02-13

View Document

13/02/2413 February 2024 Satisfaction of charge SC5897510001 in full

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

03/11/233 November 2023

View Document

11/10/2311 October 2023

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

16/12/2116 December 2021 Current accounting period extended from 2022-03-31 to 2022-09-30

View Document

12/11/2112 November 2021 Memorandum and Articles of Association

View Document

09/11/219 November 2021 Cessation of Keith Logie Inch as a person with significant control on 2021-10-25

View Document

09/11/219 November 2021 Notification of Huntswood Ctc Limited as a person with significant control on 2021-10-25

View Document

09/11/219 November 2021 Cessation of Robert William Hogg as a person with significant control on 2021-10-25

View Document

09/11/219 November 2021 Cessation of Roderick Angus Erskine Stuart as a person with significant control on 2021-10-25

View Document

05/11/215 November 2021 Registration of charge SC5897510001, created on 2021-10-25

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

28/10/2128 October 2021 Appointment of Mr Benjamin James Rawson as a director on 2021-10-25

View Document

28/10/2128 October 2021 Termination of appointment of Roderick Angus Erskine Stuart as a director on 2021-10-25

View Document

28/10/2128 October 2021 Appointment of Mr Matthew Bonfield as a director on 2021-10-25

View Document

28/10/2128 October 2021 Appointment of Lord David Brownlow as a director on 2021-10-25

View Document

28/10/2128 October 2021 Appointment of Mr Seyed Bardia Hosseini Sohi as a director on 2021-10-25

View Document

28/10/2128 October 2021 Termination of appointment of Keith Logie Inch as a director on 2021-10-25

View Document

28/10/2128 October 2021 Termination of appointment of Robert William Hogg as a director on 2021-10-25

View Document

28/10/2128 October 2021 Appointment of Mr Martin Richard Dodd as a director on 2021-10-25

View Document

28/10/2128 October 2021 Appointment of Mrs Donna Dawn Knight as a director on 2021-10-25

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 6TH FLOOR, 145 ST. VINCENT STREET GLASGOW G2 5JF UNITED KINGDOM

View Document

16/05/1916 May 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH LOGIE INCH / 14/05/2018

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM HOGG

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODERICK ANGUS ERSKINE STUART

View Document

11/09/1811 September 2018 27/08/18 STATEMENT OF CAPITAL GBP 500

View Document

11/09/1811 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR ROBERT WILLIAM HOGG

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR RODERICK ANGUS ERSKINE STUART

View Document

04/06/184 June 2018 14/05/18 STATEMENT OF CAPITAL GBP 300

View Document

04/06/184 June 2018 ADOPT ARTICLES 10/03/2018

View Document

23/02/1823 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