Advanced company searchLink opens in new window

REXDON LIMITED

Company number 12161092

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)
28 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with updates
24 Apr 2024 AA Unaudited abridged accounts made up to 31 August 2023
25 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
18 Jul 2023 CH01 Director's details changed for Mr Darren Roe on 17 July 2023
18 Jul 2023 PSC04 Change of details for Mr Darren Roe as a person with significant control on 17 July 2023
05 May 2023 AA Total exemption full accounts made up to 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
01 Jul 2022 MR04 Satisfaction of charge 121610920003 in full
01 Jul 2022 MR04 Satisfaction of charge 121610920002 in full
01 Jul 2022 MR04 Satisfaction of charge 121610920001 in full
28 Jun 2022 MR01 Registration of charge 121610920004, created on 10 June 2022
05 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
01 Apr 2022 PSC04 Change of details for Mr Darren Roe as a person with significant control on 1 April 2022
01 Apr 2022 CH01 Director's details changed for Mr Darren Roe on 1 April 2022
03 Feb 2022 AD01 Registered office address changed from 24 Daryngton Avenue Minnis Bay Birchington Kent CT7 9PS England to 2 the Links Herne Bay Kent CT6 7GQ on 3 February 2022
18 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
18 Aug 2021 PSC04 Change of details for Mr Darren Roe as a person with significant control on 18 August 2021
18 Aug 2021 CH01 Director's details changed for Mr Darren Roe on 18 August 2021
23 Apr 2021 AA Unaudited abridged accounts made up to 31 August 2020
18 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with updates
29 Jun 2020 MR01 Registration of charge 121610920003, created on 11 June 2020
04 Jun 2020 MR01 Registration of charge 121610920001, created on 4 June 2020
04 Jun 2020 MR01 Registration of charge 121610920002, created on 4 June 2020
17 Jan 2020 AD01 Registered office address changed from 2 the Links Herne Bay Kent CT6 7GQ England to 24 Daryngton Avenue Minnis Bay Birchington Kent CT7 9PS on 17 January 2020
16 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-08-16
  • GBP 100