OWEN CX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/04/248 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

05/02/245 February 2024 Appointment of Mr Stephen Mark Sponder as a director on 2024-01-01

View Document

05/02/245 February 2024 Termination of appointment of Roy Owen Roberts as a director on 2024-01-01

View Document

19/01/2419 January 2024 Appointment of Mr Callum James Donnelly as a director on 2024-01-01

View Document

19/01/2419 January 2024 Notification of Callum Donnelly as a person with significant control on 2023-12-29

View Document

18/01/2418 January 2024 Change of details for Owen Group International Limited as a person with significant control on 2023-12-29

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Change of share class name or designation

View Document

14/01/2414 January 2024 Memorandum and Articles of Association

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Purchase of own shares.

View Document

25/09/2325 September 2023 Cancellation of shares. Statement of capital on 2023-08-31

View Document

24/06/2324 June 2023 Certificate of change of name

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

20/02/2320 February 2023 Director's details changed for Mr Roy Owen Roberts on 2023-02-20

View Document

20/02/2320 February 2023 Director's details changed for Mr Adrian Biggs on 2023-02-20

View Document

20/02/2320 February 2023 Director's details changed for Mr Dean Paul Mattingley on 2023-02-20

View Document

09/02/239 February 2023 Notification of Owen Group International Limited as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Cessation of Owen Communications Limited as a person with significant control on 2023-02-09

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

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

View Accounts

16/06/2116 June 2021 Change of details for The Owen Agency Ltd. as a person with significant control on 2020-02-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 PREVSHO FROM 31/07/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CESSATION OF THE OWEN AGENCY LTD. AS A PSC

View Document

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

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

15/11/1715 November 2017 CESSATION OF RBMS INTERNATIONAL LIMITED AS A PSC

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE OWEN AGENCY LTD.

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE OWEN AGENCY LTD.

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RBMS INTERNATIONAL LIMITED

View Document

27/10/1727 October 2017 CESSATION OF THE OWEN AGENCY LTD. AS A PSC

View Document

19/09/1719 September 2017 COMPANY NAME CHANGED BRANDING BOX LIMITED CERTIFICATE ISSUED ON 19/09/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/10/1512 October 2015 PREVEXT FROM 28/02/2015 TO 31/07/2015

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM LATCHMORE HOUSE 99-101 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XJ

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

18/02/1418 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information