- Company Overview for REXDON LIMITED (12161092)
- Filing history for REXDON LIMITED (12161092)
- People for REXDON LIMITED (12161092)
- Charges for REXDON LIMITED (12161092)
- More for REXDON LIMITED (12161092)
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
Statement of capital on 2019-08-16
|