- Company Overview for T REX LIMITED (07894901)
- Filing history for T REX LIMITED (07894901)
- People for T REX LIMITED (07894901)
- More for T REX LIMITED (07894901)
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) |
---|---|---|---|
19 Feb 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
19 Feb 2019 | PSC01 | Notification of Christopher Jefferson as a person with significant control on 10 May 2018 | |
28 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
21 Feb 2018 | SH02 | Sub-division of shares on 9 February 2018 | |
20 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2018 | AP01 | Appointment of Mr Christopher Robert Jefferson as a director on 13 February 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
07 Sep 2017 | AD01 | Registered office address changed from 8 Ripley Road Hampton TW12 2JH to The Little Gym 76 Park Street Camberley GU15 3PE on 7 September 2017 | |
24 Apr 2017 | AA | Micro company accounts made up to 31 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | CH01 | Director's details changed for Mr Simon John Green on 1 January 2014 | |
07 Jan 2014 | CH01 | Director's details changed for Mrs Lynsey Green on 1 January 2014 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 3 January 2012
|
|
13 Feb 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
19 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 3 January 2012
|
|
06 Mar 2012 | AP01 | Appointment of Mr Simon John Green as a director | |
03 Jan 2012 | NEWINC | Incorporation |