- Company Overview for COX FINANCIAL LIMITED (09709519)
- Filing history for COX FINANCIAL LIMITED (09709519)
- People for COX FINANCIAL LIMITED (09709519)
- Charges for COX FINANCIAL LIMITED (09709519)
- More for COX FINANCIAL LIMITED (09709519)
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 |