REXGLOBE & PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

14/08/2514 August 2025 NewRegistered office address changed from 1 Taylor Cottage Gravel Lane Chigwell IG7 6DQ England to Scenic Building Rear of 214 Crayford Way Dartford Kent DA1 4LR on 2025-08-14

View Document

11/08/2511 August 2025 NewRegistered office address changed from C/O Brasaa Corporation Uk Ltd Scenic Building, Rear of 214 Crayford Way Dartford Kent DA1 4LR United Kingdom to 1 Taylor Cottage Gravel Lane Chigwell IG7 6DQ on 2025-08-11

View Document

19/02/2519 February 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEIDRE LONGE

View Document

03/08/203 August 2020 CESSATION OF TIMI OKANLAWON AS A PSC

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR TIMI OKANLAWON

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM SCENIC HOUSE, REAR OF 214 CRAYFORD WAY DARTFORD KENT UNITED KINGDOM

View Document

28/08/1928 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MS DEIDRE LONGE

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/08/1827 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

05/10/165 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/02/161 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

08/01/158 January 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

06/01/156 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information