THE REWIRED TRADING COMPANY LIMITED
Company number 11071368
- Company Overview for THE REWIRED TRADING COMPANY LIMITED (11071368)
- Filing history for THE REWIRED TRADING COMPANY LIMITED (11071368)
- People for THE REWIRED TRADING COMPANY LIMITED (11071368)
- More for THE REWIRED TRADING COMPANY LIMITED (11071368)
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) |
---|---|---|---|
19 Jan 2025 | CS01 | Confirmation statement made on 19 November 2024 with updates | |
30 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
14 Feb 2023 | CH01 | Director's details changed for Christopher Alexander Jonns on 13 February 2023 | |
13 Feb 2023 | PSC04 | Change of details for Christopher Alexander Jonns as a person with significant control on 13 February 2023 | |
13 Feb 2023 | AD01 | Registered office address changed from 64 Vine Crescent Reading RG30 3LU United Kingdom to Jamesons House Compton Way Witney Oxfordshire OX28 3AB on 13 February 2023 | |
13 Feb 2023 | CH01 | Director's details changed for Mr Nigel Andrew Grant on 13 February 2023 | |
13 Feb 2023 | PSC04 | Change of details for Nigel Andrew Grant as a person with significant control on 13 February 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
04 Jan 2023 | CH01 | Director's details changed for Mr Nigel Andrew Grant on 26 July 2022 | |
04 Jan 2023 | PSC04 | Change of details for Nigel Andrew Grant as a person with significant control on 4 August 2021 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
15 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 8 September 2020
|
|
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
26 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 8 March 2018
|
|
16 Mar 2018 | RESOLUTIONS |
Resolutions
|