REXVIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Confirmation statement made on 2025-08-02 with no updates

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

31/07/2431 July 2024 Notification of Swr Investments Ltd as a person with significant control on 2024-07-12

View Document

31/07/2431 July 2024 Change of details for Castletown Holdings Limited as a person with significant control on 2024-07-12

View Document

28/05/2428 May 2024 Director's details changed for Mr Ishtiaq Sarwar on 2024-05-28

View Document

22/05/2422 May 2024 Appointment of Mr Ishtiaq Sarwar as a director on 2024-05-17

View Document

22/05/2422 May 2024 Current accounting period extended from 2024-08-31 to 2024-12-31

View Document

29/04/2429 April 2024 Certificate of change of name

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Notification of Castletown Holdings Limited as a person with significant control on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Dimple Modha as a director on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Nabeel Iqbal Gatrad as a director on 2023-09-01

View Document

04/09/234 September 2023 Registered office address changed from 50 Woodgate Leicester LE3 5GF to Rns Chartered Accountants 50-54 Oswald Road Scunthorpe Lincolnshire DN15 7PQ on 2023-09-04

View Document

04/09/234 September 2023 Appointment of Mrs Mandy Jane Cormican as a director on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Mr Denis Cormican as a director on 2023-09-01

View Document

04/09/234 September 2023 Cessation of Raza Mohammed Sakhi as a person with significant control on 2023-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

21/12/2221 December 2022 Termination of appointment of Raza Mohammed Sakhi as a director on 2022-12-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DIMPLE PATEL / 14/10/2019

View Document

20/05/2020 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/03/1823 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAZA MOHAMMED SAKHI

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091931950002

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091931950001

View Document

29/08/1429 August 2014 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