Advanced company searchLink opens in new window

CXM PRIME LTD

Company number 13407617

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)
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
  • GBP 1,500,000
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
  • GBP 1,200,000
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
14 Apr 2022 AP01 Appointment of Mr Ashraf Agha as a director on 23 December 2021