Advanced company searchLink opens in new window

CXR LIMITED

Company number 04294298

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
17 Nov 2015 AA Full accounts made up to 29 June 2015
06 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,577
17 Jun 2015 AA Full accounts made up to 30 June 2014
30 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 29 June 2014
01 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,577
02 Apr 2014 AA Full accounts made up to 30 June 2013
03 Feb 2014 CH01 Director's details changed for Ajay Mehra on 31 January 2014
31 Jan 2014 AP04 Appointment of Gravitas Company Secretarial Services Limited as a secretary
31 Jan 2014 CH01 Director's details changed for Marc John Stas on 31 January 2014
31 Jan 2014 CH01 Director's details changed for Mr Francis Baldwin on 31 January 2014
31 Jan 2014 AD01 Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT on 31 January 2014
31 Jan 2014 TM02 Termination of appointment of Company Law Consultants Limited as a secretary
28 Jan 2014 TM01 Termination of appointment of Andreas Kotowski as a director
07 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,577
09 Apr 2013 AA Full accounts made up to 30 June 2012
15 Feb 2013 AP01 Appointment of Mr Francis Baldwin as a director
15 Feb 2013 TM01 Termination of appointment of David Kent as a director
16 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
27 Mar 2012 AA Full accounts made up to 30 June 2011
12 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
03 Oct 2011 CC04 Statement of company's objects
03 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke clause 3,4 & 5 of the memorandum 15/09/2011
05 May 2011 TM01 Termination of appointment of Deepak Chopra as a director
06 Apr 2011 AA Full accounts made up to 30 June 2010