Advanced company searchLink opens in new window

REXCONE LIMITED

Company number 08618112

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)
28 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
10 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
04 Jul 2017 RP04AR01 Second filing of the annual return made up to 22 July 2014
27 Apr 2017 RP04AR01 Second filing of the annual return made up to 22 July 2015
04 Apr 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2015
  • GBP 39,138
04 Apr 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2015
  • GBP 34,624
04 Apr 2017 RP04CS01 Second filing of Confirmation Statement dated 22/07/2016
04 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 04/04/2017
23 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 15,152
  • ANNOTATION Clarification a second filed SH01 was registered on 04/04/2017
01 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 August 2015
  • GBP 15,152
  • ANNOTATION Clarification a second filed SH01 was registered on 04/04/2017
17 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 15,152
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2017
22 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Apr 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 October 2014
23 Mar 2015 AP01 Appointment of Ms Hannah Maria Sutter as a director on 1 November 2014
17 Dec 2014 AD01 Registered office address changed from , 8-10 Tuesday Market Place, King's Lynn, Norfolk, PE30 1JT, United Kingdom to Old Hunstanton Hall Church Road Old Hunstanton Hunstanton Norfolk PE36 6JS on 17 December 2014
10 Oct 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 15,152
  • ANNOTATION Clarification a second filed AR01 was registered on 04/07/2017.
14 Jan 2014 AP01 Appointment of Christopher Robert Guest as a director
11 Nov 2013 TM01 Termination of appointment of Barbara Kahan as a director
07 Nov 2013 AD01 Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 7 November 2013
22 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-22
  • GBP 1