REXOR TRADING LIMITED

Company Documents

DateDescription
20/09/2420 September 2024 Statement of affairs

View Document

20/09/2420 September 2024 Registered office address changed from 59 Windmill Hill Ruislip Middlesex HA4 8PU to 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2024-09-20

View Document

20/09/2420 September 2024 Resolutions

View Document

20/09/2420 September 2024 Appointment of a voluntary liquidator

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-07-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/06/209 June 2020 DIRECTOR APPOINTED MR HASSAN ALI

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR HASSAN ALI

View Document

06/02/206 February 2020 CESSATION OF HASSAN ALI AS A PSC

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR CHERAG ALI

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERAG ALI

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR MOHIBUR RAHMAN

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHERAG ALI

View Document

29/08/1829 August 2018 PREVEXT FROM 30/06/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/02/188 February 2018 CESSATION OF CHERAG ALI AS A PSC

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASSAN ALI

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/01/1611 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

14/07/1514 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR HASSAN ALI

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/09/135 September 2013 PREVEXT FROM 31/01/2013 TO 30/06/2013

View Document

27/08/1327 August 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR MOHIBUR RAHMAN

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR CHERAG ALI

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

04/01/124 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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