RX VALUES GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
22/10/2422 October 2024 | Director's details changed for Ruth Whittington on 2024-10-14 |
24/03/2424 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
04/08/234 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
09/09/199 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | REGISTERED OFFICE CHANGED ON 26/04/2018 FROM HANRHYS HOUSE MAIN ROAD NEW BRIGHTON MOLD FLINTSHIRE CH7 6QW |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
19/10/1719 October 2017 | 31/12/16 UNAUDITED ABRIDGED |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | ADOPT ARTICLES 28/06/2017 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/10/1530 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
30/10/1530 October 2015 | SAIL ADDRESS CHANGED FROM: C/O RX COMMUNICATIONS LTD THE CALF PENS PISTYLL FARM NERCWYS MOLD FLINTSHIRE CH7 4EW WALES |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/06/152 June 2015 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM THE CALF PENS PISTYLL FARM NERCWYS MOLD FLINTSHIRE CH7 4EW |
02/12/142 December 2014 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DAVIS |
31/10/1431 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/10/1329 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/10/1226 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/11/113 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/10/1026 October 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/04/1016 April 2010 | COMPANY NAME CHANGED RX COMMUNICATIONS LTD CERTIFICATE ISSUED ON 16/04/10 |
07/04/107 April 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/04/107 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/04/107 April 2010 | 01/03/10 STATEMENT OF CAPITAL GBP 100 |
18/01/1018 January 2010 | Annual return made up to 24 October 2009 with full list of shareholders |
10/12/0910 December 2009 | SAIL ADDRESS CREATED |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH WHITTINGTON / 02/10/2009 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/06/0926 June 2009 | REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 2 LONG BARN PISTYLL FARM NERCWYS MOLD FLINTSHIRE CH7 4EW |
15/12/0815 December 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
05/11/085 November 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/11/0714 November 2007 | RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/04/0717 April 2007 | REGISTERED OFFICE CHANGED ON 17/04/07 FROM: VICTORIA HOUSE GROSVENOR STREET MOLD FLINTSHIRE CH7 1EJ |
15/11/0615 November 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
18/11/0518 November 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/06/0528 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/04/0513 April 2005 | NEW SECRETARY APPOINTED |
13/04/0513 April 2005 | SECRETARY RESIGNED |
14/10/0414 October 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/07/0419 July 2004 | REGISTERED OFFICE CHANGED ON 19/07/04 FROM: PISTYLL FARM NERCWYS MOLD FLINTSHIRE CH7 4EW |
24/10/0324 October 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
02/07/032 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
16/11/0216 November 2002 | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS |
13/08/0213 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
12/03/0212 March 2002 | REGISTERED OFFICE CHANGED ON 12/03/02 FROM: TAPION RUTHIN ROAD GWERNYMYNYDD MOLD FLINTSHIRE NORTH WALES CH7 7LG |
07/12/017 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
29/10/0129 October 2001 | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS |
11/12/0011 December 2000 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 |
20/11/0020 November 2000 | SECRETARY RESIGNED |
20/11/0020 November 2000 | DIRECTOR RESIGNED |
16/11/0016 November 2000 | NEW SECRETARY APPOINTED |
07/11/007 November 2000 | NEW DIRECTOR APPOINTED |
24/10/0024 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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