KAISER-REX LIMITED

Company Documents

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

27/12/2127 December 2021 Director's details changed for Martina Britta Kaupp Roberts on 2021-12-17

View Document

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

31/10/2031 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY FAITH WHYTE / 31/10/2020

View Document

31/10/2031 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARTINA BRITTA KAUPP ROBERTS / 31/10/2020

View Document

31/10/2031 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NORMAN ROBERTS / 31/10/2020

View Document

29/10/2029 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/03/1114 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

05/12/105 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MRS FELICITY FAITH WHYTE

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM ROBERTS

View Document

12/11/1012 November 2010 SECRETARY APPOINTED MR THOMAS RIMMER

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 15 SCHOLARS MEWS MARSTON FERRY ROAD OXFORD OXFORDSHIRE OX2 7GY

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTINA BRITTA KAUPP ROBERTS / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/03/096 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 6 RED HOUSE CLOSE NEWTON LONGVILLE MILTON KEYNES MK17 0AH UNITED KINGDOM

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM KMA CHARTERED MANAGEMENT ACCOUNT 28 WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1TA

View Document

22/08/0822 August 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: C/O HALE 7 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

01/06/021 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/06/021 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/03/0211 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

03/07/003 July 2000 EXEMPTION FROM APPOINTING AUDITORS 16/06/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 EXEMPTION FROM APPOINTING AUDITORS 05/08/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 ADOPT MEM AND ARTS 04/03/98

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 SECRETARY RESIGNED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: 98 HIGH STREET THAME OXFORDSHIRE OX9 3EH

View Document

04/03/984 March 1998 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