CX MIDCO 2 LIMITED

Ferham House Ferham House, Rotherham, S61 1AJ, South Yorkshire
StatusACTIVE
Company No.10212351
CategoryPrivate Limited Company
Incorporated02 Jun 2016
Age8 years, 14 days
JurisdictionEngland Wales

SUMMARY

CX MIDCO 2 LIMITED is an active private limited company with number 10212351. It was incorporated 8 years, 14 days ago, on 02 June 2016. The company address is Ferham House Ferham House, Rotherham, S61 1AJ, South Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 05 Jun 2024

Action Date: 01 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-02-08

Officer name: Ms Elizabeth Jane Phipps

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-08

Officer name: Miss Elizabeth Jane Phipps

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 06 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 06 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 13 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 13 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 23 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 23 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Auditors resignation company

Date: 20 Jan 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: John Henry Whitehead

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: Mr Steven Andrew Melton

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102123510003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102123510002

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102123510001

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 11 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus Blyth

Appointment date: 2020-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 11 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-11

Officer name: Euan David Craig

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2020

Action Date: 09 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102123510003

Charge creation date: 2020-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Jane Phipps

Appointment date: 2020-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2019

Action Date: 06 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-06

Charge number: 102123510002

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Stuart Goddard

Termination date: 2018-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-01

Officer name: Ms Elizabeth Jane Phipps

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mr John Henry Whitehead

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Nicholas Calderbank

Termination date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Torbjorn Midsem

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Liam Stuart Goddard

Change date: 2016-08-03

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-03

Officer name: Liam Stuart Goddard

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-03

Officer name: Mr Torbjorn Midsem

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Euan David Craig

Change date: 2016-08-03

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Nicholas Calderbank

Change date: 2016-08-03

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2016

Action Date: 13 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-13

Capital : 170,353.00 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Old address: 14 Buckingham Gate London SW1E 6LB United Kingdom

New address: Ferham House Kimberworth Road Rotherham South Yorkshire S61 1AJ

Change date: 2016-08-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2016

Action Date: 12 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102123510001

Charge creation date: 2016-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Euan David Craig

Appointment date: 2016-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-05

Officer name: Martin Nicholas Calderbank

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Torbjorn Midsem

Appointment date: 2016-07-05

Documents

View document PDF

Incorporation company

Date: 02 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADÉMIE INTERNATIONALE DE TECHNOLOGIE ET DE GESTION DE PARIS LTD.

71-75 71-75 SHELTON STREET, COVENT GARDEN,LONDON,

Number:11453704
Status:ACTIVE
Category:Private Limited Company

BOB A JOB LIMITED

9 FAIRFIELD ROAD,NELSON,BB9 9LU

Number:11878957
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAWSON TELECOMS LTD.

UNITS 1-2 WARRIOR COURT,GOSPORT,PO12 1BS

Number:04368451
Status:ACTIVE
Category:Private Limited Company

EUROTRADE (UK) LTD

AMBICA HOUSE SHARSTON INDUSTRIAL ESTATE,MANCHESTER,M22 4RD

Number:08774708
Status:ACTIVE
Category:Private Limited Company

GEMMA WENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07818440
Status:ACTIVE
Category:Private Limited Company

R.T.N. LEISURE LIMITED

THE WELL COUNTRY INN, LOCHGELLY,TAYSIDE,KY13 9JA

Number:SC266746
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