REKTRON AQ LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFull accounts made up to 2024-07-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

14/05/2514 May 2025 Appointment of Mr Swapnil Hiraman Mokashi as a director on 2025-05-01

View Document

11/02/2511 February 2025 Termination of appointment of Moises Michan Portillo as a director on 2025-02-11

View Document

20/12/2420 December 2024 Appointment of Mr Atanas Miltchev Kolarov as a director on 2024-12-18

View Document

05/12/245 December 2024 Termination of appointment of Ricardo Phielix as a secretary on 2024-11-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

19/12/2319 December 2023 Group of companies' accounts made up to 2023-07-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-24 with updates

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

25/05/2325 May 2023 Change of details for Callan Partners Limited as a person with significant control on 2023-05-04

View Document

28/03/2328 March 2023 Re-registration from a public company to a private limited company

View Document

28/03/2328 March 2023 Certificate of change of name

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Change of name notice

View Document

28/03/2328 March 2023 Re-registration of Memorandum and Articles

View Document

28/03/2328 March 2023 Certificate of re-registration from Public Limited Company to Private

View Document

28/03/2328 March 2023 Resolutions

View Document

23/03/2323 March 2023 Amended group of companies' accounts made up to 2022-07-31

View Document

06/02/236 February 2023 Redenomination of shares. Statement of capital 2023-01-04

View Document

02/02/232 February 2023 Sub-division of shares on 2023-01-04

View Document

20/01/2320 January 2023 Certificate of change of name and re-registration from Private to Public Limited Company

View Document

20/01/2320 January 2023 Auditor's report

View Document

20/01/2320 January 2023 Auditor's statement

View Document

20/01/2320 January 2023 Balance Sheet

View Document

20/01/2320 January 2023 Certificate of change of name

View Document

20/01/2320 January 2023 Re-registration from a private company to a public company

View Document

20/01/2320 January 2023 Change of name notice

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Re-registration of Memorandum and Articles

View Document

20/01/2320 January 2023 Resolutions

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

16/12/2216 December 2022 Group of companies' accounts made up to 2022-07-31

View Document

09/12/229 December 2022 Appointment of Mr Ricardo Phielix as a secretary on 2022-12-06

View Document

16/06/2116 June 2021 Group of companies' accounts made up to 2020-07-31

View Document

21/08/2021 August 2020 ADOPT ARTICLES 22/07/2020

View Document

21/08/2021 August 2020 ARTICLES OF ASSOCIATION

View Document

12/08/2012 August 2020 31/07/20 STATEMENT OF CAPITAL USD 604

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWAPNIL HIRAMAN MOKASHI

View Document

04/05/204 May 2020 ARTICLES OF ASSOCIATION

View Document

04/05/204 May 2020 ADOPT ARTICLES 07/01/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

29/11/1929 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

27/11/1927 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/03/2019

View Document

11/06/1911 June 2019 CESSATION OF KERDOS HOLDING LIMITED AS A PSC

View Document

22/05/1922 May 2019 26/04/19 STATEMENT OF CAPITAL USD 200

View Document

16/05/1916 May 2019 ADOPT ARTICLES 26/04/2019

View Document

29/04/1929 April 2019 26/04/19 STATEMENT OF CAPITAL USD 320

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR MOISES MICHAN PORTILLO

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR SWAPNIL MOKASHI

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM THIRD FLOOR, 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

14/02/1914 February 2019 11/07/18 STATEMENT OF CAPITAL USD 66

View Document

14/02/1914 February 2019 CONSOLIDATION SUB-DIVISION 15/06/18

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLAN PARTNERS LIMITED

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV SHAH TOLIA / 22/11/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV SHAH TOLIA / 22/11/2018

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERDOS HOLDING LIMITED

View Document

21/11/1821 November 2018 CESSATION OF KARVE CAPITAL PARTNERS LIMITED AS A PSC

View Document

21/11/1821 November 2018 CESSATION OF PLUTUS PARTNERS LIMITED AS A PSC

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR SANJEEV SHAH TOLIA

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER BETZ-FLETCHER

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PENN

View Document

01/08/181 August 2018 CESSATION OF NICHOLAS ROBIN THOMAS PENN AS A PSC

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARVE CAPITAL PARTNERS LIMITED

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLUTUS PARTNERS LIMITED

View Document

27/07/1827 July 2018 ADOPT ARTICLES 11/06/2018

View Document

26/07/1826 July 2018 15/06/18 STATEMENT OF CAPITAL EUR 134

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR OLIVER BETZ-FLETCHER

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR SWAPNIL MOKASHI

View Document

02/07/182 July 2018 CURREXT FROM 31/03/2019 TO 31/07/2019

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM NO.3, 33 CLIVEDEN PLACE LONDON SW1W 8HD UNITED KINGDOM

View Document

21/03/1821 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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