Advanced company searchLink opens in new window

CX ENERGY LTD

Company number 11626344

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 Mar 2024 AA Total exemption full accounts made up to 30 March 2023
22 Sep 2023 MR01 Registration of charge 116263440001, created on 15 September 2023
16 Aug 2023 MA Memorandum and Articles of Association
16 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with updates
14 Jun 2023 PSC07 Cessation of Keir Spiller as a person with significant control on 31 March 2023
09 Jun 2023 CH01 Director's details changed for Elliot Samuel Hodges on 9 June 2023
06 Apr 2023 AP01 Appointment of Mr Alasdair Alan Ryder as a director on 31 March 2023
06 Apr 2023 AD01 Registered office address changed from 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 6 April 2023
06 Apr 2023 AP03 Appointment of Sally Evans as a secretary on 31 March 2023
06 Apr 2023 AP01 Appointment of Elliot Samuel Hodges as a director on 31 March 2023
06 Apr 2023 AP01 Appointment of Thomas George James Barton as a director on 31 March 2023
06 Apr 2023 AP01 Appointment of Ian Harry Strudwick as a director on 31 March 2023
06 Apr 2023 AP01 Appointment of Mrs Abigail Sarah Draper as a director on 31 March 2023
06 Apr 2023 TM01 Termination of appointment of Paul James Hardy as a director on 31 March 2023
05 Apr 2023 PSC02 Notification of Cx Group Holdings Limited as a person with significant control on 31 March 2023
05 Apr 2023 AD01 Registered office address changed from Unit 9a Moorside Business Park Moorside Colchester CO1 2ZF England to 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR on 5 April 2023
05 Apr 2023 TM01 Termination of appointment of Keir Simon Spiller as a director on 31 March 2023
05 Apr 2023 PSC07 Cessation of Paul James Hardy as a person with significant control on 31 March 2023
05 Apr 2023 PSC07 Cessation of Daniel Cohen as a person with significant control on 31 March 2023
14 Mar 2023 AA01 Current accounting period extended from 30 September 2022 to 31 March 2023
13 Mar 2023 AD01 Registered office address changed from 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR England to Unit 9a Moorside Business Park Moorside Colchester CO1 2ZF on 13 March 2023
17 Aug 2022 PSC01 Notification of Keir Spiller as a person with significant control on 9 May 2020
17 Aug 2022 PSC01 Notification of Paul Hardy as a person with significant control on 16 October 2018
01 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates