Advanced company searchLink opens in new window

IPG DXTRA GROUP HOLDINGS LIMITED

Company number 03389561

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)
09 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 16,500,006
23 Feb 2015 CERTNM Company name changed cmg holding LIMITED\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-19
23 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
23 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
23 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
23 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
16 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 16,500,006
15 Apr 2014 CH01 Director's details changed for Mohamed Arif Hamid on 8 April 2014
09 Apr 2014 AD03 Register(s) moved to registered inspection location
09 Apr 2014 AD02 Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England
21 Mar 2014 AD01 Registered office address changed from , Ground Floor 84 Eccleston Square, London, SW1V 1PX on 21 March 2014
02 Aug 2013 AA Full accounts made up to 31 December 2012
09 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
03 Aug 2012 AP01 Appointment of Martin P Franken as a director on 30 July 2012
  • ANNOTATION Clarification a Second filed AP01 is registered on 08/10/2015
09 Jul 2012 AA Full accounts made up to 31 December 2011
04 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
03 Apr 2012 TM01 Termination of appointment of Nicholas Camera as a director
27 Sep 2011 AP01 Appointment of Mohamed Arif Hamid as a director
20 Jul 2011 TM01 Termination of appointment of Kevin Greene as a director
13 Jul 2011 AA Full accounts made up to 31 December 2010
20 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
25 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Aug 2010 AA Full accounts made up to 31 December 2009
22 Jun 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
22 Jun 2010 AD03 Register(s) moved to registered inspection location