- Company Overview for REX NORDIC UK LTD (12192805)
- Filing history for REX NORDIC UK LTD (12192805)
- People for REX NORDIC UK LTD (12192805)
- More for REX NORDIC UK LTD (12192805)
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) |
---|---|---|---|
14 Oct 2024 | PSC07 | Cessation of Caspar Berntzen as a person with significant control on 19 September 2024 | |
17 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
17 Sep 2024 | TM02 | Termination of appointment of Goodwille Limited as a secretary on 30 March 2024 | |
28 Mar 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Feb 2023 | CH04 | Secretary's details changed for Goodwille Limited on 13 January 2023 | |
23 Jan 2023 | AD01 | Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 23 January 2023 | |
07 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
17 Dec 2021 | PSC01 | Notification of Caspar Berntzen as a person with significant control on 1 September 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
29 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
09 Mar 2021 | TM01 | Termination of appointment of Olli Petteri Runar Kuusela as a director on 9 February 2021 | |
17 Feb 2021 | AA01 | Current accounting period shortened from 30 September 2021 to 31 March 2021 | |
23 Nov 2020 | CH04 | Secretary's details changed for Goodwille Limited on 20 November 2020 | |
19 Nov 2020 | AD01 | Registered office address changed from St James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP on 19 November 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
11 Oct 2019 | CH01 | Director's details changed for Mr Jan Markus Strom on 6 September 2019 | |
11 Oct 2019 | PSC04 | Change of details for Mr Jan Markus Strom as a person with significant control on 6 September 2019 | |
06 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-06
|