Advanced company searchLink opens in new window

CXC SOCIAL 19 LTD

Company number 05233927

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)
20 Jul 2010 AP01 Appointment of Miss Elizabeth Shiels as a director
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
01 Jun 2010 AP01 Appointment of Mr Kwasi Agyeman as a director
01 Jun 2010 AP01 Appointment of Ms Sharon Teague as a director
01 Jun 2010 AP01 Appointment of Ms Olubunmi Olofinjana as a director
01 Jun 2010 AP01 Appointment of Miss Anita Parmar as a director
01 Jun 2010 AP01 Appointment of Mr Babajide Osundina as a director
29 May 2010 AP01 Appointment of Miss Nicole Seager as a director
29 May 2010 AP01 Appointment of Miss Nezlin Newell as a director
29 May 2010 AP01 Appointment of Miss Lucy Mcdonnell as a director
29 May 2010 AP01 Appointment of Miss Salima Ally as a director
29 May 2010 AP01 Appointment of Mrs Kristie Kaselow as a director
29 May 2010 AP01 Appointment of Miss Emma Jayne Bernadette Dea as a director
22 Mar 2010 CH01 Director's details changed for Mr David Thomas on 21 March 2010
11 Mar 2010 AR01 Annual return made up to 16 September 2009 with full list of shareholders
28 Jan 2010 AP01 Appointment of Mr Charles Simon St John Hall as a director
28 Jan 2010 AP01 Appointment of Mr Charles Simon St John Hall as a director
27 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-20
27 Nov 2009 CONNOT Change of name notice
25 Nov 2009 SH01 Statement of capital following an allotment of shares on 20 November 2009
  • GBP 1,000
03 Nov 2009 AP01 Appointment of Mr David Thomas as a director
31 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
17 Sep 2008 363a Return made up to 16/09/08; full list of members
17 Sep 2008 288c Director's Change of Particulars / cxc directors LIMITED / 17/09/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a quadrant house, now: 29 godstone road; Area was: 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE
17 Sep 2008 288c Secretary's Change of Particulars / cxc secretaries LIMITED / 17/09/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a, now: 29 godstone road; Area was: quadrant house, 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE