Advanced company searchLink opens in new window

CSXO LIMITED

Company number 11315261

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)
17 Oct 2024 AA Total exemption full accounts made up to 30 April 2024
10 Sep 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
21 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
11 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
27 Sep 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
18 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
14 Dec 2021 CS01 Confirmation statement made on 3 August 2021 with updates
03 Aug 2021 AD01 Registered office address changed from 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom to The Old Star Church Street Princes Risborough HP27 9AA on 3 August 2021
27 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
15 Apr 2021 AA Micro company accounts made up to 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
14 Jan 2020 AA Micro company accounts made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
24 Apr 2019 TM01 Termination of appointment of Richard John Pepper as a director on 14 March 2019
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 100
09 Jul 2018 AP01 Appointment of Mr William Dean Palmer as a director on 6 July 2018
09 Jul 2018 AP01 Appointment of Mr Richard John Pepper as a director on 6 July 2018
17 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-17
  • GBP 1