T REX LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Registered office address changed from Pirates Landing 14 Charles Street the Atrium Camberley Surrey GU15 3GP United Kingdom to 68 Ship Street Brighton East Sussex BN1 1AE on 2025-04-10 |
10/04/2510 April 2025 | Resolutions |
09/04/259 April 2025 | Appointment of a voluntary liquidator |
09/04/259 April 2025 | Declaration of solvency |
30/01/2530 January 2025 | Change of details for Mr Simon John Green as a person with significant control on 2025-01-17 |
30/01/2530 January 2025 | Change of details for Mr Simon John Green as a person with significant control on 2025-01-17 |
29/01/2529 January 2025 | Change of details for Mr Christopher Robert Jefferson as a person with significant control on 2025-01-18 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-03 with updates |
29/01/2529 January 2025 | Change of details for Mr Christopher Robert Jefferson as a person with significant control on 2025-01-17 |
17/01/2517 January 2025 | Director's details changed for Mrs Lynsey Green on 2025-01-17 |
15/01/2515 January 2025 | Registered office address changed from The Little Gym 76 Park Street Camberley GU15 3PE England to Pirates Landing 14 Charles Street the Atrium Camberley Surrey GU15 3GP on 2025-01-15 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-03 with updates |
15/08/2315 August 2023 | Total exemption full accounts made up to 2023-01-31 |
03/05/233 May 2023 | Notification of Lynsey Green as a person with significant control on 2023-01-04 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-03 with updates |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-01-31 |
17/02/2217 February 2022 | Director's details changed for Mr Simon John Green on 2022-02-17 |
17/02/2217 February 2022 | Change of details for Mr Simon John Green as a person with significant control on 2022-02-17 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-03 with updates |
17/02/2217 February 2022 | Director's details changed for Mrs Lynsey Green on 2022-02-17 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Change of details for Mr Christopher Jefferson as a person with significant control on 2022-01-17 |
19/01/2219 January 2022 | Change of details for Mr Christopher Robert Jefferson as a person with significant control on 2022-01-18 |
19/01/2219 January 2022 | Director's details changed for Mr Christopher Robert Jefferson on 2022-01-17 |
30/09/2130 September 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
19/02/1919 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JEFFERSON |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/10/1828 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
21/02/1821 February 2018 | SUB-DIVISION 09/02/18 |
20/02/1820 February 2018 | SHARES SUBDIVIDED 09/02/2018 |
14/02/1814 February 2018 | DIRECTOR APPOINTED MR CHRISTOPHER ROBERT JEFFERSON |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
07/09/177 September 2017 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 8 RIPLEY ROAD HAMPTON TW12 2JH |
24/04/1724 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/01/1619 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/02/152 February 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
07/01/147 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN GREEN / 01/01/2014 |
07/01/147 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNSEY GREEN / 01/01/2014 |
07/01/147 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/02/1313 February 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
13/02/1313 February 2013 | 03/01/12 STATEMENT OF CAPITAL GBP 100 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
19/12/1219 December 2012 | 03/01/12 STATEMENT OF CAPITAL GBP 100 |
06/03/126 March 2012 | DIRECTOR APPOINTED MR SIMON JOHN GREEN |
03/01/123 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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