Advanced company searchLink opens in new window

CXA LTD

Company number 08040857

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 Mar 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
30 Mar 2024 CH01 Director's details changed for Mrs Rachel May Day on 30 August 2020
04 Aug 2023 AA Micro company accounts made up to 31 March 2023
11 May 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
23 Nov 2022 AA Micro company accounts made up to 31 March 2022
28 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
03 Jun 2021 AA Micro company accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
09 Apr 2021 PSC05 Change of details for Eecj Ltd as a person with significant control on 9 April 2021
08 Apr 2021 CH01 Director's details changed for Mr Barry Day on 16 August 2020
08 Sep 2020 AD01 Registered office address changed from 8 Trout Lane Barns Green Horsham West Sussex RH13 0QD England to Rockdale House West Chiltington Lane Broadford Bridge Billingshurst West Sussex RH14 9EA on 8 September 2020
03 Aug 2020 AA Micro company accounts made up to 31 March 2020
  • ANNOTATION Part Rectified Pages containing unnecessary material were administratively removed from the accounts on 17/08/2020.
06 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
12 Jul 2019 AA Micro company accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
12 Sep 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
04 Apr 2018 PSC07 Cessation of Rachel May Day as a person with significant control on 1 May 2017
04 Apr 2018 PSC07 Cessation of Barry Day as a person with significant control on 1 May 2017
04 Apr 2018 PSC02 Notification of Eecj Ltd as a person with significant control on 1 May 2017
13 Feb 2018 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
02 Aug 2017 AA Micro company accounts made up to 30 April 2017
02 May 2017 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 8 Trout Lane Barns Green Horsham West Sussex RH13 0QD on 2 May 2017
25 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
24 Mar 2017 AP01 Appointment of Mrs Rachel May Day as a director on 28 April 2016