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)
26 May 2016 TM02 Termination of appointment of Raquel Mcgrath as a secretary on 26 May 2016
10 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be cancelled 24/03/2016
09 May 2016 AA Interim accounts made up to 30 April 2016
20 Apr 2016 SH19 Statement of capital on 20 April 2016
  • GBP 2,005,255.00
20 Apr 2016 CERT21 Certificate of cancellation of share premium account
20 Apr 2016 OC138 Reduction of iss capital and minute (oc)
20 Nov 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Nov 2015 AA Group of companies' accounts made up to 30 June 2015
15 Oct 2015 AR01 Annual return made up to 19 September 2015 no member list
Statement of capital on 2015-10-15
  • GBP 2,005,255
19 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 04/11/2014
06 Nov 2014 AR01 Annual return made up to 19 September 2014 no member list
Statement of capital on 2014-11-06
  • GBP 2,005,255
05 Nov 2014 AA Group of companies' accounts made up to 30 June 2014
  • ANNOTATION Clarification a set of accounts for this company was incorrectly entered against dx Group LIMITED, company number 5769062. It has now been transferred.
13 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 27/02/2014.
23 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 20/02/2014
21 Jul 2014 AP01 Appointment of Mr Paul David Murray as a director on 17 July 2014
17 Jul 2014 TM01 Termination of appointment of David Alexander Hoare as a director on 17 July 2014
18 Mar 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 2,005,253
  • ANNOTATION Clarification a second filed SH01 was registered on 23/09/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 13/10/2014.
04 Mar 2014 MR01 Registration of charge 086966990001
28 Feb 2014 SH02 Sub-division of shares on 19 February 2014
28 Feb 2014 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 50,003
27 Feb 2014 SH01 Statement of capital following an allotment of shares on 20 February 2014
  • GBP 10,525.300
  • ANNOTATION Clarification a second filed AR01 was registered on 23/09/2014.
27 Feb 2014 AP01 Appointment of Mr Robert Holt as a director
27 Feb 2014 AP01 Appointment of David Alexander Hoare as a director
21 Feb 2014 SH02 Sub-division of shares on 19 February 2014
21 Feb 2014 SH01 Statement of capital following an allotment of shares on 19 February 2014
  • GBP 50,003