Advanced company searchLink opens in new window

DX (GROUP) LIMITED

Company number 08696699

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 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2017 AP01 Appointment of Mr Lloyd John Charles Dunn as a director on 19 October 2017
24 Oct 2017 AP01 Appointment of Mr David Russell Black as a director on 19 October 2017
24 Oct 2017 AP01 Appointment of Mr Ronald Series as a director on 19 October 2017
23 Oct 2017 AP01 Appointment of Mr Paul Andrew Goodson as a director on 19 October 2017
20 Oct 2017 TM01 Termination of appointment of Paul David Murray as a director on 19 October 2017
20 Oct 2017 TM01 Termination of appointment of Robert Holt as a director on 19 October 2017
05 Oct 2017 MR04 Satisfaction of charge 086966990001 in full
03 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
31 Jul 2017 PSC08 Notification of a person with significant control statement
24 Jul 2017 TM01 Termination of appointment of Petar Cvetkovic as a director on 14 July 2017
24 Jul 2017 TM01 Termination of appointment of Daljit Singh Basi as a director on 14 July 2017
10 Jul 2017 AP01 Appointment of Mr Ian Archie Gray as a director on 1 July 2017
04 May 2017 CH01 Director's details changed for Mr Robert Holt on 4 May 2017
24 Apr 2017 AD01 Registered office address changed from Ditton Park Riding Court Rd Datchet Berkshire SL3 9GL England to Ditton Park Riding Court Road Datchet Slough SL3 9GL on 24 April 2017
10 Mar 2017 AD01 Registered office address changed from Ditton Park Riding Court Rd Datchet Berkshire SL3 9GL United Kingdom to Ditton Park Riding Court Rd Datchet Berkshire SL3 9GL on 10 March 2017
10 Mar 2017 AD01 Registered office address changed from Dx House the Ridgeway Iver Buckinghamshire SL0 9JQ to Ditton Park Riding Court Rd Datchet Berkshire SL3 9GL on 10 March 2017
06 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases, company business 06/12/2016
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2016 AA Group of companies' accounts made up to 30 June 2016
31 Oct 2016 TM02 Termination of appointment of Ian Richard Pain as a secretary on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Ian Richard Pain as a director on 31 October 2016
31 Oct 2016 AP03 Appointment of Mrs Zoe Lesley Pepper as a secretary on 31 October 2016
07 Oct 2016 AP01 Appointment of Mr Daljit Singh Basi as a director on 21 September 2016
03 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
26 May 2016 AP03 Appointment of Mr Ian Richard Pain as a secretary on 26 May 2016