- Company Overview for REX FACTOR LIMITED (10043824)
- Filing history for REX FACTOR LIMITED (10043824)
- People for REX FACTOR LIMITED (10043824)
- More for REX FACTOR LIMITED (10043824)
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
|
|
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
|
|
15 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 25 August 2022
|
|
15 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 25 August 2022
|
|
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
|
|
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 |