DREXIM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Appointment of Mrs Stephanie Rustom as a secretary on 2025-05-02

View Document

02/05/252 May 2025 Confirmation statement made on 2025-03-31 with updates

View Document

01/05/251 May 2025 Director's details changed for Mr Paul Dominic Rustom on 2025-03-31

View Document

01/05/251 May 2025 Change of details for Mr Paul Dominic Rustom as a person with significant control on 2025-03-31

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/09/241 September 2024 Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England to C/O Bwbca Limited Office 44 a30 Business Centre Okehampton Devon EX20 1BG on 2024-09-01

View Document

01/09/241 September 2024 Change of details for Mr Paul Dominic Rustom as a person with significant control on 2024-09-01

View Document

01/09/241 September 2024 Secretary's details changed for Mrs Angela Rustom on 2024-09-01

View Document

01/09/241 September 2024 Director's details changed for Mr Paul Dominic Rustom on 2024-09-01

View Document

01/09/241 September 2024 Director's details changed for Mrs Angela Rustom on 2024-09-01

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

16/03/2316 March 2023 Registered office address changed from Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB United Kingdom to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on 2023-03-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/07/1823 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/07/1729 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/01/1628 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/04/1514 April 2015 DISS40 (DISS40(SOAD))

View Document

13/04/1513 April 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/12/1324 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/01/139 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOMINIC RUSTOM / 24/02/2012

View Document

01/03/121 March 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA RUSTOM / 24/02/2012

View Document

01/03/121 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA RUSTOM / 24/02/2012

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/01/1128 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RUSTOM

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOMINIC RUSTOM / 30/11/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENEDICT RUSTOM / 20/05/2010

View Document

11/02/1011 February 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0714 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 £ NC 100/1000 05/05/0

View Document

14/05/0414 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/0414 May 2004 NC INC ALREADY ADJUSTED 05/05/04

View Document

07/12/037 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 9 OXDOWNE CLOSE STOKE DABERNON COBHAM SURREY KT11 2SZ

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02 FROM: ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0XA

View Document

13/12/0113 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/10/014 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: 52 HIGH STREET ESHER SURREY KT10 9QY

View Document

30/11/9530 November 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

09/12/949 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

09/12/949 December 1994 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

12/01/9412 January 1994 S252 DISP LAYING ACC 30/12/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

20/01/9220 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/01/9220 January 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

20/01/9220 January 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

20/01/9220 January 1992 NEW SECRETARY APPOINTED

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

02/01/912 January 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

02/01/912 January 1991 RETURN MADE UP TO 01/01/91; NO CHANGE OF MEMBERS

View Document

02/01/912 January 1991 NEW SECRETARY APPOINTED

View Document

12/01/9012 January 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

27/02/8927 February 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 RETURN MADE UP TO 22/01/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

19/03/8719 March 1987 REGISTERED OFFICE CHANGED ON 19/03/87 FROM: REGENCY HOUSE CHURCH STREET ESHER SURREY KT10 8QS

View Document

19/03/8719 March 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company