REXBAY CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 12/09/2512 September 2025 New | Application to strike the company off the register |
| 06/08/256 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 04/08/254 August 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
| 01/04/251 April 2025 | Confirmation statement made on 2025-03-10 with updates |
| 25/03/2525 March 2025 | Change of details for Clive Wagstaffe as a person with significant control on 2025-03-25 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 04/08/244 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
| 22/10/2322 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/03/2320 March 2023 | Confirmation statement made on 2023-03-10 with updates |
| 20/11/2220 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-10 with updates |
| 09/11/219 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
| 22/01/1922 January 2019 | PSC'S CHANGE OF PARTICULARS / CLIVE WAGSTAFFE / 16/01/2019 |
| 22/01/1922 January 2019 | CESSATION OF LINDA WAGSTAFFE AS A PSC |
| 13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
| 06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/06/168 June 2016 | 12/05/16 STATEMENT OF CAPITAL GBP 10.00 |
| 05/05/165 May 2016 | DIRECTOR APPOINTED CLIVE WAGSTAFFE |
| 04/05/164 May 2016 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 29/04/1629 April 2016 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
| 11/03/1611 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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