REX N A PLIMMER TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-31 with no updates |
14/04/2514 April 2025 | Appointment of Mr David Joseph Stein as a director on 2025-04-14 |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/01/2530 January 2025 | Appointment of Porters Associates Ltd as a secretary on 2024-11-16 |
24/12/2424 December 2024 | Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30 |
29/11/2429 November 2024 | Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-31 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-06-30 |
12/10/2312 October 2023 | Secretary's details changed for Tricor Secretaries Limited on 2023-09-30 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/05/2210 May 2022 | Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04 |
10/05/2210 May 2022 | Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-06-30 |
01/08/211 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
08/07/218 July 2021 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 2021-07-08 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/04/2014 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020 |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
12/02/2012 February 2020 | DIRECTOR APPOINTED MR DARYL VINCENT HINE |
12/02/2012 February 2020 | DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR |
12/02/2012 February 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/03/1919 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
25/10/1825 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON |
25/10/1825 October 2018 | DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS FRANCIS MILLS |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/09/1719 September 2017 | CURRSHO FROM 31/08/2018 TO 30/06/2018 |
01/08/171 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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