T.REX DESIGN LIMITED
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
27/11/2427 November 2024 | Micro company accounts made up to 2024-03-31 |
27/11/2427 November 2024 | Director's details changed for Timothy Paul Rex on 2024-11-02 |
27/11/2427 November 2024 | Change of details for Chenel Rex as a person with significant control on 2024-11-02 |
27/11/2427 November 2024 | Change of details for Timothy Paul Rex as a person with significant control on 2024-11-02 |
03/09/243 September 2024 | Registered office address changed from Price Bailey Lynch Wood Peterborough PE2 6LR England to 36 Tyndall Court Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR on 2024-09-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
15/01/2415 January 2024 | Registered office address changed from Unit 35 Aston Business Park Shrewsbury Avenue Peterborough PE2 7BF England to Price Bailey Lynch Wood Peterborough PE2 6LR on 2024-01-15 |
06/12/236 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
03/09/183 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/01/1812 January 2018 | APPOINTMENT TERMINATED, SECRETARY MICHAEL LENNOX |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
18/10/1718 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/02/1624 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/12/1523 December 2015 | REGISTERED OFFICE CHANGED ON 23/12/2015 FROM ARENA HOUSE AXON BUSINESS PARK, COMMERCE ROAD LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/02/1518 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/02/145 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/08/1322 August 2013 | 22/07/13 STATEMENT OF CAPITAL GBP 100 |
07/02/137 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/03/122 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL REX / 16/06/2011 |
02/03/122 March 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
22/02/1122 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL REX / 12/01/2010 |
18/01/1018 January 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
12/11/0912 November 2009 | REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 14 WINGFIELD ORTON GOLDHAY PETERBOROUGH PE2 5TH |
16/05/0916 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
17/01/0717 January 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
16/01/0616 January 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
28/01/0528 January 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
12/01/0412 January 2004 | 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