Advanced company searchLink opens in new window

COX FINANCIAL LIMITED

Company number 09709519

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)
13 Jan 2025 AD01 Registered office address changed from 163 Herne Hill London SE24 9LR England to 28 King Street London EC2V 8EH on 13 January 2025
10 Jan 2025 AD01 Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to 163 Herne Hill London SE24 9LR on 10 January 2025
27 Nov 2024 AA Total exemption full accounts made up to 31 July 2024
09 Aug 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
24 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
18 Sep 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
09 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
05 Sep 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
05 Sep 2022 CH01 Director's details changed for Mr Oliver Charles Cox on 5 September 2022
05 Sep 2022 PSC04 Change of details for Mr Oliver Cox as a person with significant control on 5 September 2022
22 Aug 2022 PSC04 Change of details for Mr Oliver Cox as a person with significant control on 19 August 2022
02 Aug 2022 AD01 Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS England to D S House 306 High Street Croydon Surrey CR0 1NG on 2 August 2022
21 Jan 2022 AA Unaudited abridged accounts made up to 31 July 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
19 Jan 2021 PSC04 Change of details for Mr Oliver Cox as a person with significant control on 19 January 2021
19 Jan 2021 AD01 Registered office address changed from 28 King Street London EC2V 8EH United Kingdom to 75 Park Lane Croydon Surrey CR9 1XS on 19 January 2021
16 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
10 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
16 May 2020 MR01 Registration of charge 097095190001, created on 13 May 2020
13 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
05 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
13 Nov 2018 AP01 Appointment of Mr Adam John Lythgoe as a director on 12 November 2018
08 Sep 2018 AA Total exemption full accounts made up to 31 July 2018
04 Sep 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
08 Oct 2017 PSC04 Change of details for Mr Oliver Cox as a person with significant control on 8 October 2017