CXR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Full accounts made up to 2024-06-29

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

20/03/2420 March 2024 Full accounts made up to 2023-06-29

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

14/04/2314 April 2023 Appointment of Paul Anthony Diamond as a director on 2023-04-14

View Document

14/04/2314 April 2023 Termination of appointment of Paul David Lattin as a director on 2023-04-14

View Document

11/04/2311 April 2023 Full accounts made up to 2022-06-29

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

07/04/227 April 2022 Full accounts made up to 2021-06-29

View Document

01/02/221 February 2022 Director's details changed for Mr Alan Leighton Mixer on 2021-08-01

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

01/07/211 July 2021 Appointment of Mr Kieran Benjamin Kent as a director on 2021-07-01

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 29/06/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR PAUL DAVID LATTIN

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARC STAS

View Document

06/03/196 March 2019 FULL ACCOUNTS MADE UP TO 29/06/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

23/03/1823 March 2018 FULL ACCOUNTS MADE UP TO 29/06/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR ALAN LEIGHTON MIXER

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCIS BALDWIN

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 29/06/16

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JOHN STAS / 15/11/2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 29/06/15

View Document

06/10/156 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/03/1530 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

01/10/141 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / AJAY MEHRA / 31/01/2014

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY COMPANY LAW CONSULTANTS LIMITED

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM SEVEN GABLES HOUSE 30 LETCHMORE ROAD RADLETT HERTFORDSHIRE WD7 8HT

View Document

31/01/1431 January 2014 CORPORATE SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARC JOHN STAS / 31/01/2014

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS BALDWIN / 31/01/2014

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREAS KOTOWSKI

View Document

07/10/137 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR FRANCIS BALDWIN

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KENT

View Document

16/10/1216 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/10/1112 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 ADOPT ARTICLES 15/09/2011

View Document

03/10/113 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR DEEPAK CHOPRA

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MARC JOHN STAS

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD MORTON

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCIS BALDWIN

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR DAVID JAMES KENT

View Document

11/10/1011 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK BALDWIN / 01/10/2009

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS KOTOWSKI / 01/10/2009

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD JAMES MORTON / 01/10/2009

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AJAY MEHRA / 01/10/2009

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK CHOPRA / 01/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/11/067 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 110 CANNON STREET LONDON EC4N 6AR

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

10/07/0510 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

11/12/0411 December 2004 REGISTERED OFFICE CHANGED ON 11/12/04 FROM: 190 STRAND LONDON WC2R 1JN

View Document

26/10/0426 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ARTICLES OF ASSOCIATION

View Document

30/09/0430 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0430 September 2004 NC INC ALREADY ADJUSTED 24/06/04

View Document

16/09/0416 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0419 July 2004 NC INC ALREADY ADJUSTED 20/08/03

View Document

19/07/0419 July 2004 NC INC ALREADY ADJUSTED 20/08/03

View Document

16/04/0416 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/12/0323 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/033 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/12/023 December 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03

View Document

02/11/022 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 DIV 01/08/02

View Document

20/08/0220 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0220 August 2002 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/0220 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/0216 July 2002 260 SHARES AT £1 280602 AMENDING

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: HART BROWN 20 BEDFORD ROAD GUILDFORD SURREY GU1 4TH

View Document

04/07/024 July 2002 £ NC 100/1000 28/06/0

View Document

04/07/024 July 2002 NC INC ALREADY ADJUSTED 28/06/02

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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