T.REX DESIGN LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Director's details changed for Timothy Paul Rex on 2024-11-02

View Document

27/11/2427 November 2024 Change of details for Chenel Rex as a person with significant control on 2024-11-02

View Document

27/11/2427 November 2024 Change of details for Timothy Paul Rex as a person with significant control on 2024-11-02

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

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

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL LENNOX

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

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

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/08/1322 August 2013 22/07/13 STATEMENT OF CAPITAL GBP 100

View Document

07/02/137 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL REX / 16/06/2011

View Document

02/03/122 March 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL REX / 12/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 14 WINGFIELD ORTON GOLDHAY PETERBOROUGH PE2 5TH

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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