Advanced company searchLink opens in new window

DX (GROUP) LIMITED

Company number 08696699

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)
21 Feb 2014 SH02 Sub-division of shares on 19 February 2014
21 Feb 2014 SH01 Statement of capital following an allotment of shares on 19 February 2014
  • GBP 50,003
21 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 12/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 18/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2014 BS Balance Sheet
19 Feb 2014 AUDS Auditor's statement
19 Feb 2014 AUDR Auditor's report
19 Feb 2014 CERT5 Certificate of re-registration from Private to Public Limited Company
19 Feb 2014 MAR Re-registration of Memorandum and Articles
19 Feb 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Feb 2014 RR01 Re-registration from a private company to a public company
17 Feb 2014 AA01 Current accounting period shortened from 30 September 2014 to 30 June 2014
13 Feb 2014 CERTNM Company name changed dx newco LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
13 Feb 2014 CONNOT Change of name notice
29 Jan 2014 CERTNM Company name changed tralee properties LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-29
  • NM01 ‐ Change of name by resolution
29 Jan 2014 CH01 Director's details changed for Ian Richard Pain on 29 January 2014
29 Jan 2014 CH01 Director's details changed for Mr Petar Cvetkovic on 29 January 2014
29 Jan 2014 AP03 Appointment of Raquel Mcgrath as a secretary
29 Jan 2014 AD01 Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom on 29 January 2014
29 Jan 2014 AP01 Appointment of Mr Petar Cvetkovic as a director
29 Jan 2014 AP01 Appointment of Ian Richard Pain as a director
29 Jan 2014 TM02 Termination of appointment of Dmcs Secretaries Limited as a secretary
29 Jan 2014 TM01 Termination of appointment of Dudley Miles as a director
19 Sep 2013 NEWINC Incorporation