CX TELECOMS LTD

15 Front Street 15 Front Street, Durham, DH6 1PA, England
StatusACTIVE
Company No.09353905
CategoryPrivate Limited Company
Incorporated12 Dec 2014
Age9 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

CX TELECOMS LTD is an active private limited company with number 09353905. It was incorporated 9 years, 5 months, 5 days ago, on 12 December 2014. The company address is 15 Front Street 15 Front Street, Durham, DH6 1PA, England.



Company Fillings

Change to a person with significant control

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-08

Psc name: Ms Amelia Jessica Carrigan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-30

New address: 15 Front Street Sherburn Hill Durham DH6 1PA

Old address: Units 8 & 9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2022

Action Date: 07 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Amelia Jessica Carrigan

Change date: 2022-11-07

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Amelia Jessica Carrigan

Change date: 2022-11-07

Documents

View document PDF

Change account reference date company current extended

Date: 14 Mar 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2022

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2021

Action Date: 24 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Hutchinson

Termination date: 2021-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 24 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amelia Jessica Carrigan

Appointment date: 2021-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2021

Action Date: 24 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Toby Hutchinson

Cessation date: 2021-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2021

Action Date: 24 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-24

Psc name: Amelia Carrigan

Documents

View document PDF

Resolution

Date: 02 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

Old address: Dane John Works Gordon Road Canterbury CT1 3PP England

Change date: 2019-02-18

New address: Units 8 & 9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Toby Hutchinson

Change date: 2019-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-09

Old address: Dane John Works Gordon Road Canterbury CT1 3PP England

New address: Dane John Works Gordon Road Canterbury CT1 3PP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Address

Type: AD01

Old address: 2nd Floor, St Andrews House Station Road East Canterbury Kent CT1 2WD

New address: Dane John Works Gordon Road Canterbury CT1 3PP

Change date: 2018-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-23

New address: 2nd Floor, St Andrews House Station Road East Canterbury Kent CT1 2WD

Old address: 1st Floor St. Andrews House Station Road East Canterbury Kent CT1 2WD United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE014163
Status:ACTIVE
Category:Charitable Incorporated Organisation
Number:09264268
Status:ACTIVE
Category:Private Limited Company

MUNRO LANDSCAPE LTD

2 ARINABEA COTTAGE,CRIANLARICH,FK20 8SB

Number:SC391908
Status:ACTIVE
Category:Private Limited Company

PEOPLE’S PRINT LIMITED

14 PALM AVENUE,WIGAN,WN4 0QS

Number:11640242
Status:ACTIVE
Category:Private Limited Company

PTARMIGAN BIRCHINGTON LTD

2 FREDERIC MEWS,LONDON,SW1X 8EQ

Number:10388766
Status:ACTIVE
Category:Private Limited Company

SAI PURUSHOTHAMA TECH LIMITED

THE LONG LODGE 265 - 269 KINGSTON ROAD,LONDON,SW19 3NW

Number:08211297
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source