OWEN CX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-12-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-18 with updates |
05/02/245 February 2024 | Appointment of Mr Stephen Mark Sponder as a director on 2024-01-01 |
05/02/245 February 2024 | Termination of appointment of Roy Owen Roberts as a director on 2024-01-01 |
19/01/2419 January 2024 | Appointment of Mr Callum James Donnelly as a director on 2024-01-01 |
19/01/2419 January 2024 | Notification of Callum Donnelly as a person with significant control on 2023-12-29 |
18/01/2418 January 2024 | Change of details for Owen Group International Limited as a person with significant control on 2023-12-29 |
14/01/2414 January 2024 | Resolutions |
14/01/2414 January 2024 | Change of share class name or designation |
14/01/2414 January 2024 | Memorandum and Articles of Association |
14/01/2414 January 2024 | Resolutions |
14/01/2414 January 2024 | Resolutions |
14/01/2414 January 2024 | Resolutions |
14/01/2414 January 2024 | Resolutions |
03/01/243 January 2024 | Statement of capital following an allotment of shares on 2023-12-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Purchase of own shares. |
25/09/2325 September 2023 | Cancellation of shares. Statement of capital on 2023-08-31 |
24/06/2324 June 2023 | Certificate of change of name |
10/05/2310 May 2023 | Total exemption full accounts made up to 2022-12-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-18 with updates |
20/02/2320 February 2023 | Director's details changed for Mr Roy Owen Roberts on 2023-02-20 |
20/02/2320 February 2023 | Director's details changed for Mr Adrian Biggs on 2023-02-20 |
20/02/2320 February 2023 | Director's details changed for Mr Dean Paul Mattingley on 2023-02-20 |
09/02/239 February 2023 | Notification of Owen Group International Limited as a person with significant control on 2023-02-09 |
09/02/239 February 2023 | Cessation of Owen Communications Limited as a person with significant control on 2023-02-09 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-18 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/06/2116 June 2021 | Change of details for The Owen Agency Ltd. as a person with significant control on 2020-02-13 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/09/207 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
13/02/2013 February 2020 | PREVSHO FROM 31/07/2020 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | CESSATION OF THE OWEN AGENCY LTD. AS A PSC |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
14/02/1914 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/04/1824 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
15/11/1715 November 2017 | CESSATION OF RBMS INTERNATIONAL LIMITED AS A PSC |
15/11/1715 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE OWEN AGENCY LTD. |
30/10/1730 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE OWEN AGENCY LTD. |
27/10/1727 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RBMS INTERNATIONAL LIMITED |
27/10/1727 October 2017 | CESSATION OF THE OWEN AGENCY LTD. AS A PSC |
19/09/1719 September 2017 | COMPANY NAME CHANGED BRANDING BOX LIMITED CERTIFICATE ISSUED ON 19/09/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
19/02/1619 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
12/10/1512 October 2015 | PREVEXT FROM 28/02/2015 TO 31/07/2015 |
03/09/153 September 2015 | REGISTERED OFFICE CHANGED ON 03/09/2015 FROM LATCHMORE HOUSE 99-101 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XJ |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
18/02/1518 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
18/02/1418 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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