REXSTONE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/07/2419 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/10/232 October 2023 | Micro company accounts made up to 2023-06-30 |
20/09/2320 September 2023 | Compulsory strike-off action has been discontinued |
20/09/2320 September 2023 | Compulsory strike-off action has been discontinued |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
18/09/2318 September 2023 | Confirmation statement made on 2023-06-29 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/04/2315 April 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/02/222 February 2022 | Micro company accounts made up to 2021-06-30 |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | Registered office address changed from 23 Raith Avenue Raith Avenue London N14 7DU England to 662 High Road London N12 0NL on 2021-10-05 |
05/10/215 October 2021 | Confirmation statement made on 2021-06-29 with no updates |
01/10/211 October 2021 | Compulsory strike-off action has been suspended |
01/10/211 October 2021 | Compulsory strike-off action has been suspended |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/10/1914 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/10/189 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XHEVAHIR HASANI |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
17/02/1617 February 2016 | REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 293 GREEN LANES PALMERS GREEN LONDON N13 4XS |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
31/07/1531 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/143 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/11/1320 November 2013 | REGISTERED OFFICE CHANGED ON 20/11/2013 FROM AVONDALE HOUSE 262 UXBRIDGE ROAD PINNER MIDDLESEX HA5 4HS |
01/07/131 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/07/1230 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/09/1122 September 2011 | REGISTERED OFFICE CHANGED ON 22/09/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
22/09/1122 September 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
20/09/1120 September 2011 | DIRECTOR APPOINTED MR XHEVAHIR HASANI |
29/06/1129 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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