Advanced company searchLink opens in new window

REXOR LIMITED

Company number 10195814

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)
22 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
27 May 2022 CS01 Confirmation statement made on 20 April 2022 with updates
26 Jan 2022 PSC01 Notification of Hamit Mustafa Djavit as a person with significant control on 24 January 2022
26 Jan 2022 PSC07 Cessation of Yavuz Arikan as a person with significant control on 24 January 2022
26 Jan 2022 TM01 Termination of appointment of Yavuz Arikan as a director on 24 January 2022
23 Nov 2021 AP01 Appointment of Mr Hamit Mustafa Djavit as a director on 12 November 2021
08 Nov 2021 AA Micro company accounts made up to 30 June 2021
24 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 30 June 2020
17 Jun 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
18 Mar 2020 AA Micro company accounts made up to 30 June 2019
14 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
18 Mar 2019 AA Micro company accounts made up to 30 June 2018
01 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
19 Feb 2018 AA Micro company accounts made up to 30 June 2017
19 Feb 2018 AA01 Previous accounting period extended from 31 May 2017 to 30 June 2017
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
19 Apr 2017 AP01 Appointment of Mr Yavuz Arikan as a director on 7 April 2017
19 Apr 2017 TM01 Termination of appointment of Haluk Mahmut Fikircier as a director on 7 April 2017
17 Jun 2016 SH01 Statement of capital following an allotment of shares on 26 May 2016
  • GBP 100
10 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
10 Jun 2016 AP01 Appointment of Mr Haluk Mahmut Fikircier as a director on 26 May 2016
27 May 2016 TM01 Termination of appointment of Barbara Kahan as a director on 26 May 2016
26 May 2016 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 87-91 Old Street London EC1V 9JJ on 26 May 2016