Advanced company searchLink opens in new window

REX FACTOR LIMITED

Company number 10043824

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)
15 May 2024 AA Micro company accounts made up to 31 March 2024
12 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Dec 2022 PSC04 Change of details for Mr Graham Neil Duke as a person with significant control on 25 August 2022
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 25 August 2022
  • GBP 160
15 Dec 2022 PSC04 Change of details for Mr Graham Neil Duke as a person with significant control on 25 August 2022
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 25 August 2022
  • GBP 135
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 25 August 2022
  • GBP 130
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 25 August 2022
  • GBP 125
14 Dec 2022 CH01 Director's details changed for Mr Alasdair John Hood on 25 August 2022
14 Dec 2022 CH01 Director's details changed for Mr Graham Neil Duke on 25 August 2022
10 Nov 2022 SH10 Particulars of variation of rights attached to shares
10 Nov 2022 MA Memorandum and Articles of Association
10 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2022 CH01 Director's details changed for Mr Alasdair John Hood on 7 November 2022
07 Nov 2022 PSC04 Change of details for Mr Alasdair John Hood as a person with significant control on 7 November 2022
07 Nov 2022 CH01 Director's details changed for Mr Alasdair John Hood on 7 November 2022
07 Nov 2022 AD01 Registered office address changed from 3 Oakfield Lane Terling Chelmsford CM3 2QU England to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 7 November 2022
25 Aug 2022 PSC04 Change of details for Mr Graham Duke as a person with significant control on 25 August 2022
16 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
15 Jan 2021 AD01 Registered office address changed from 31 Victoria Crescent Chelmsford Essex CM1 1QF United Kingdom to 3 Oakfield Lane Terling Chelmsford CM3 2QU on 15 January 2021