Advanced company searchLink opens in new window

THE REWIRED TRADING COMPANY LIMITED

Company number 11071368

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)
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
  • GBP 103.1
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
  • GBP 100
16 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association