Advanced company searchLink opens in new window

RECEIVABLES XCHANGE LTD.

Company number 09144424

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)
21 Jan 2025 CERTNM Company name changed export credit re LTD.\certificate issued on 21/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-17
20 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with updates
17 Nov 2024 CS01 Confirmation statement made on 17 November 2024 with updates
28 Oct 2024 AA Micro company accounts made up to 31 January 2024
03 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
24 Oct 2023 AA Micro company accounts made up to 31 January 2023
25 Apr 2023 AD01 Registered office address changed from 24 Lawrence Mansion 24 Lawrence Mansion 289 Edgware Road London London W2 1EW United Kingdom to 124 City Road City Road London EC1V 2NX on 25 April 2023
17 Apr 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 January 2023
23 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
20 Oct 2022 AD01 Registered office address changed from 50 Grosvenor Hill London W1K 3QT England to 24 Lawrence Mansion 24 Lawrence Mansion 289 Edgware Road London London W2 1EW on 20 October 2022
14 Oct 2022 TM01 Termination of appointment of Sania Mahmood as a director on 1 October 2022
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
26 Apr 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
21 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-13
06 May 2021 AA Micro company accounts made up to 31 July 2020
26 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
02 Jul 2020 AA Micro company accounts made up to 31 July 2019
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
23 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
30 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-15
28 Sep 2019 AP01 Appointment of Miss Sania Mahmood as a director on 15 September 2019
17 Apr 2019 AA Micro company accounts made up to 31 July 2018
23 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
19 Jul 2018 AD01 Registered office address changed from 14 C/O Msb Accountants Ltd Greville Street London EC1N 8SB England to 50 Grosvenor Hill London W1K 3QT on 19 July 2018
12 Jul 2018 AD01 Registered office address changed from 50 Grosvenor Hill Mayfair London W1K 3QT England to 14 C/O Msb Accountants Ltd Greville Street London EC1N 8SB on 12 July 2018