Advanced company searchLink opens in new window

ESSOR REDNAXELA LIMITED

Company number 06726361

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)
16 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
08 Nov 2014 CH01 Director's details changed for Mr Rashesh Joshi on 27 July 2014
08 Aug 2014 AD01 Registered office address changed from 18 Bilbrook Lane Furzton Milton Keynes Mk4 1 Lw United Kingdom to 2 Mavoncliff Drive Tattenhoe Milton Keynes MK4 3DP on 8 August 2014
06 Aug 2014 AD01 Registered office address changed from Navin House 2 Mavoncliff Drive Milton Keynes Bucks MK4 3DP to 18 Bilbrook Lane Furzton Milton Keynes Mk4 1 Lw on 6 August 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-20
  • GBP 100
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
04 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
04 Nov 2011 CH01 Director's details changed for Mr Ashish Dhanda on 1 November 2011
03 Nov 2011 CH01 Director's details changed for Mr Abhai Rajguru on 17 October 2008
14 Nov 2010 CH03 Secretary's details changed for Mr Abhai Rajguru on 14 November 2010
12 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
19 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Jul 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 March 2010
08 Mar 2010 AD01 Registered office address changed from 11 Brough Close Northampton Northants NN5 6YD England on 8 March 2010
11 Nov 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Mr Abhai Rajguru on 10 November 2009
11 Nov 2009 CH01 Director's details changed for Mr Rashesh Joshi on 10 November 2009