Advanced company searchLink opens in new window

RARE EARTH EXECUTIVE SEARCH LIMITED

Company number 09347384

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)
13 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2023 DS01 Application to strike the company off the register
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
19 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 15 January 2021
19 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Jan 2021 CH01 Director's details changed for Mr Stephen Harry Perkin Maxwell on 20 January 2021
21 Jan 2021 PSC04 Change of details for Mr Stephen Harry Perkin Maxwell as a person with significant control on 20 January 2021
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 19/10/22
01 Dec 2020 CH01 Director's details changed for Mr Stephen Harry Perkin Maxwell on 1 December 2020
01 Dec 2020 PSC04 Change of details for Mr Stephen Harry Perkin Maxwell as a person with significant control on 1 December 2020
01 Dec 2020 AD01 Registered office address changed from 1st Floor, Regal House London Road Twickenham TW1 3QS England to Carnac Place Cams Hall Estate C/O Azets (Tal) Fareham PO16 8UY on 1 December 2020
19 Oct 2020 AA Micro company accounts made up to 31 December 2019
16 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
03 Oct 2019 TM01 Termination of appointment of David William Howells as a director on 1 July 2019
03 Oct 2019 PSC07 Cessation of David William Howells as a person with significant control on 1 July 2019
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
17 Jan 2019 AD01 Registered office address changed from 8th Floor Regal House 70 London Road Twickenham TW1 3QS to 1st Floor, Regal House London Road Twickenham TW1 3QS on 17 January 2019
04 Jun 2018 AA Micro company accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
17 Jun 2017 AA Micro company accounts made up to 31 December 2016