- Company Overview for REXCONE LIMITED (08618112)
- Filing history for REXCONE LIMITED (08618112)
- People for REXCONE LIMITED (08618112)
- More for REXCONE LIMITED (08618112)
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
|
|
04 Apr 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 October 2015
|
|
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
|
|
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
|
|
01 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 1 August 2015
|
|
17 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
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
|
|
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
|