REXCROFT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Director's details changed for Mr Filippo Tenderini on 2025-02-18

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

30/05/2430 May 2024 Notification of Roberto Lupo as a person with significant control on 2022-11-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

30/05/2430 May 2024 Notification of Marco Lupo as a person with significant control on 2022-11-30

View Document

30/05/2430 May 2024 Cessation of Vito Lupo as a person with significant control on 2022-11-30

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Group of companies' accounts made up to 2021-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

26/09/2226 September 2022 Group of companies' accounts made up to 2020-12-31

View Document

12/05/2212 May 2022 Director's details changed for Michel Antonio Lupo on 2021-08-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Group of companies' accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 THAT 3500000 EUROS CONVERTED INTO ￯﾿ᄑ2773750 AT A EURO TO ￯﾿ᄑ CONVERSION RATE OF 1EURO= ￯﾿ᄑ0.79250 VALID ON 15/12/14 BEING 53.24% OF THE PRINCIPAL AMOUNT OF 6574175.02 EUROS OUTSTANDING ON THE 2014 LOAN STOCK BE CONVERTED INTO 4263 FULLY PAID ORDINARY SHARES OF ￯﾿ᄑ1 EACH PLUS ￯﾿ᄑ649.6568 OF PREMIUM PER SHARE 15/12/2014

View Document

01/12/141 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / FILIPPO TENDERINI / 18/06/2014

View Document

02/12/132 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/12/124 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

29/08/1229 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/12/115 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / FILIPPO TENDERINI / 01/10/2011

View Document

03/02/113 February 2011 DIRECTOR APPOINTED FILIPPO TENDERINI

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANNETTE HOGAN

View Document

20/12/1020 December 2010 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MICHEL ANTONIO LUPO

View Document

10/12/1010 December 2010 CORPORATE SECRETARY APPOINTED LAGGAN SECRETARIES LIMITED

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED ANNETTE CLAIRE HOGAN

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

24/11/1024 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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