Advanced company searchLink opens in new window

REX FEATURES LIMITED

Company number 00431261

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)
11 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Nov 2016 SH08 Change of share class name or designation
03 Nov 2016 SH10 Particulars of variation of rights attached to shares
10 Oct 2016 AA Full accounts made up to 31 December 2015
22 Aug 2016 TM01 Termination of appointment of Laurie Jean Harrison as a director on 19 August 2016
01 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 7,444
02 May 2016 AD01 Registered office address changed from 3rd Floor Counting House, Hays Galleria 51-57 Tooley Street London SE1 2QN United Kingdom to 3rd Floor Counting House Hays Galleria 51-57 Tooley Street London SE1 2QN on 2 May 2016
18 Apr 2016 AD01 Registered office address changed from 18 Vine Hill London EC1R 5DZ to 3rd Floor Counting House, Hays Galleria 51-57 Tooley Street London SE1 2QN on 18 April 2016
02 Nov 2015 AP01 Appointment of Jonathan Evan Oringer as a director on 2 October 2015
02 Nov 2015 AP01 Appointment of Laurie Jean Harrison as a director on 2 October 2015
02 Nov 2015 AP01 Appointment of Steven David Berns as a director on 2 October 2015
02 Nov 2015 TM01 Termination of appointment of Timothy Edward Bixby as a director on 2 October 2015
08 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 7,444
07 May 2015 AA Accounts for a medium company made up to 31 December 2014
18 Mar 2015 AP01 Appointment of Timothy Bixby as a director on 25 February 2015
18 Mar 2015 TM01 Termination of appointment of Lawrence Anthony Lawson as a director on 25 February 2015
10 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2015 TM01 Termination of appointment of Miguel Ferro as a director on 19 January 2015
08 Jan 2015 MR04 Satisfaction of charge 2 in full
09 Jun 2014 AA Accounts for a medium company made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 7,444
13 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
16 May 2013 AA Accounts for a medium company made up to 31 December 2012
05 Jul 2012 AA Accounts for a medium company made up to 31 December 2011
28 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders