Advanced company searchLink opens in new window

DX (GROUP) LIMITED

Company number 08696699

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)
15 Apr 2024 PSC02 Notification of Transit Bidco Limited as a person with significant control on 29 January 2024
15 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 15 April 2024
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
15 Apr 2024 AD04 Register(s) moved to registered office address Ditton Park Riding Court Road Datchet Slough SL3 9GL
15 Apr 2024 AD02 Register inspection address has been changed from 29 Wellington Street 10th Floor Leeds LS1 4DL England to Ditton Park Riding Court Road Datchet Slough SL3 9GL
14 Feb 2024 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
14 Feb 2024 MAR Re-registration of Memorandum and Articles
14 Feb 2024 CERT10 Certificate of re-registration from Public Limited Company to Private
14 Feb 2024 RR02 Re-registration from a public company to a private limited company
06 Feb 2024 MA Memorandum and Articles of Association
01 Feb 2024 AP01 Appointment of Mr Simon Nicholas Blunt as a director on 29 January 2024
01 Feb 2024 SH01 Statement of capital following an allotment of shares on 26 January 2024
  • GBP 6,471,991.35
01 Feb 2024 TM01 Termination of appointment of Michael John Russell as a director on 29 January 2024
01 Feb 2024 TM01 Termination of appointment of Alison O'connor as a director on 29 January 2024
01 Feb 2024 TM01 Termination of appointment of Jonathan Kempster as a director on 29 January 2024
01 Feb 2024 TM01 Termination of appointment of Paul John Ibbetson as a director on 29 January 2024
01 Feb 2024 TM01 Termination of appointment of Mark Hammond as a director on 29 January 2024
01 Feb 2024 OC Scheme of arrangement
27 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement 09/01/2024
27 Jan 2024 MA Memorandum and Articles of Association
18 Jan 2024 MR01 Registration of charge 086966990004, created on 17 January 2024
15 Dec 2023 AA Group of companies' accounts made up to 1 July 2023
24 Nov 2023 MR04 Satisfaction of charge 086966990003 in full
17 Oct 2023 SH01 Statement of capital following an allotment of shares on 9 August 2023
  • GBP 6,049,004.91
17 Oct 2023 SH01 Statement of capital following an allotment of shares on 10 February 2023
  • GBP 6,048,792.55