- Company Overview for CXM PRIME LTD (13407617)
- Filing history for CXM PRIME LTD (13407617)
- People for CXM PRIME LTD (13407617)
- More for CXM PRIME LTD (13407617)
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) |
---|---|---|---|
16 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 17 December 2024
|
|
30 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
12 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 28 March 2024
|
|
09 May 2024 | AD01 | Registered office address changed from 15 Office No. 518 Signature by Regus 15 st Helen's Place, London EC3A 6DQ United Kingdom to 15, Office No. 318 Signature by Regus, 15 st Helen St. Helen's Place London EC3A 6DG on 9 May 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
31 Jan 2024 | PSC08 | Notification of a person with significant control statement | |
31 Jan 2024 | PSC07 | Cessation of Cxm Holdings Llc as a person with significant control on 31 December 2023 | |
31 Oct 2023 | AD01 | Registered office address changed from Office No. 518 Signature by Regus 15 st Helen's Place, London EC3A 6DQ United Kingdom to 15 Office No. 518 Signature by Regus 15 st Helen's Place, London EC3A 6DQ on 31 October 2023 | |
30 Oct 2023 | AD01 | Registered office address changed from Office No. 518 by Signature, 15 st Helen's Place Office No. 518 Signature by Regus, 15 st Helen's Place London EC3A 6DQ United Kingdom to Office No. 518 Signature by Regus 15 st Helen's Place, London EC3A 6DQ on 30 October 2023 | |
30 Oct 2023 | AD01 | Registered office address changed from Office No. 518 Signature by Regus London EC3A 6DQ England to Office No. 518 by Signature, 15 st Helen's Place Office No. 518 Signature by Regus, 15 st Helen's Place London EC3A 6DQ on 30 October 2023 | |
02 Jun 2023 | AA01 | Current accounting period extended from 30 November 2023 to 31 December 2023 | |
12 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
27 Mar 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 November 2022 | |
07 Feb 2023 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Office No. 518 Signature by Regus London EC3A 6DQ on 7 February 2023 | |
07 Feb 2023 | AD01 | Registered office address changed from Office No. 518 Signature by Regus 15 st Helen's Place London EC3A 6DQ England to 20-22 Wenlock Road London N1 7GU on 7 February 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with updates | |
12 Jan 2023 | AP01 | Appointment of Mr Peter Russell David Wilson as a director on 1 January 2023 | |
11 Jan 2023 | TM01 | Termination of appointment of Cxm Holdings Llc as a director on 1 January 2023 | |
19 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 16 December 2022
|
|
07 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
15 Nov 2022 | AA01 | Current accounting period shortened from 31 May 2023 to 31 December 2022 | |
11 Nov 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
31 Oct 2022 | CH01 | Director's details changed for Mr Ashraf Agha on 31 October 2022 | |
27 Jul 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Office No. 518 Signature by Regus 15 st Helen's Place London EC3A 6DQ on 27 July 2022 | |
27 Jul 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 27 July 2022 |