- Company Overview for CXM RECORDS LIMITED (12997073)
- Filing history for CXM RECORDS LIMITED (12997073)
- People for CXM RECORDS LIMITED (12997073)
- More for CXM RECORDS LIMITED (12997073)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with no updates | |
28 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with updates | |
21 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Sep 2023 | PSC01 | Notification of Henry Wemyss Magee as a person with significant control on 14 March 2023 | |
21 Sep 2023 | PSC01 | Notification of Richard Hugo Dilsmore Griffiths as a person with significant control on 14 March 2023 | |
20 Sep 2023 | PSC09 | Withdrawal of a person with significant control statement on 20 September 2023 | |
08 Apr 2023 | TM01 | Termination of appointment of William Hugh Bloomfield as a director on 25 March 2023 | |
15 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
03 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 May 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 December 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
21 Sep 2021 | AD01 | Registered office address changed from 80 Charlotte Street London W1T 4DF United Kingdom to The Matrix Complex 91 Peterborough Road London SW6 3BU on 21 September 2021 | |
04 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-04
|