Advanced company searchLink opens in new window

REX N A PLIMMER TRADING LIMITED

Company number 10892531

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)
31 Jul 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
29 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
12 Oct 2023 CH04 Secretary's details changed for Tricor Secretaries Limited on 30 September 2023
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
24 May 2023 AA Total exemption full accounts made up to 30 June 2022
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
05 Jul 2022 AD01 Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022
23 May 2022 CH01 Director's details changed for Ms Claire Sabrina Taylor on 9 May 2022
10 May 2022 AP04 Appointment of Tricor Secretaries Limited as a secretary on 4 May 2022
10 May 2022 TM02 Termination of appointment of Stellar Company Secretary Limited as a secretary on 4 May 2022
28 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
01 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
08 Jul 2021 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 8 July 2021
15 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
18 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
14 Apr 2020 CH01 Director's details changed for Mrs Claire Sabrina Taylor on 27 March 2020
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
12 Feb 2020 AP01 Appointment of Mrs Claire Sabrina Taylor as a director on 12 November 2019
12 Feb 2020 AP01 Appointment of Mr Daryl Vincent Hine as a director on 12 November 2019
12 Feb 2020 TM01 Termination of appointment of Christopher Douglas Francis Mills as a director on 30 September 2019
09 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
19 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Oct 2018 AP01 Appointment of Mr Christopher Douglas Francis Mills as a director on 25 October 2018
25 Oct 2018 TM01 Termination of appointment of Andrew Philip Watson as a director on 25 October 2018
29 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates