Advanced company searchLink opens in new window

HAVAS CX LIMITED

Company number 05545597

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)
13 Oct 2023 AA Accounts for a small company made up to 31 December 2022
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
13 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
18 Aug 2022 AA Accounts for a small company made up to 31 December 2021
28 Sep 2021 AA Full accounts made up to 31 December 2020
23 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
29 May 2021 PSC07 Cessation of Grand Union Communications Limited as a person with significant control on 16 April 2021
12 May 2021 CC04 Statement of company's objects
12 May 2021 MA Memorandum and Articles of Association
12 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2021 PSC02 Notification of Havas Uk Limited as a person with significant control on 16 April 2021
01 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
16 Feb 2021 AD01 Registered office address changed from Havas House Hermitage Lane Maidstone ME16 9NT England to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 February 2021
19 Oct 2020 AD01 Registered office address changed from The Hkx Building 3 Pancras Square London N1C 4AG England to Havas House Hermitage Lane Maidstone ME16 9NT on 19 October 2020
05 Oct 2020 TM01 Termination of appointment of Allan John Ross as a director on 23 September 2020
23 Sep 2020 AP01 Appointment of Mr Allan John Ross as a director on 23 September 2020
23 Sep 2020 AP03 Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 23 September 2020
23 Sep 2020 TM02 Termination of appointment of Allan John Ross as a secretary on 23 September 2020
14 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
18 Aug 2020 AA Full accounts made up to 31 December 2019
11 Dec 2019 TM01 Termination of appointment of Sophie Spray as a director on 31 October 2019
01 Oct 2019 AA Full accounts made up to 31 December 2018
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
11 Oct 2018 AA Full accounts made up to 31 December 2017
20 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates