RXT INVESTMENTS LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

20/03/2420 March 2024 Application to strike the company off the register

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Director's details changed for Mr. Radu Popescu on 2021-08-23

View Document

18/01/2218 January 2022 Change of details for Mr. Radu Popescu as a person with significant control on 2021-08-23

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Registered office address changed from 1911 Bantams Business Centre Valley Parade Bradford BD8 7DY England to Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ on 2021-06-17

View Document

17/08/2017 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 PREVEXT FROM 28/02/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 10 WINDSOR CLOSE WINDSOR CLOSE LONDON N3 3ST ENGLAND

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 10 WINDSOR CLOSE LONDON GREATER LONDON N3 3ST ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

12/01/2012 January 2020 REGISTERED OFFICE CHANGED ON 12/01/2020 FROM FLAT 1 10 WARWICK PLACE ROYAL LEAMINGTON SPA WARWICKSHIRE CV32 5BJ UNITED KINGDOM

View Document

24/09/1924 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. RADU POPESCU / 14/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR. RADU POPESCU / 14/01/2019

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 84 HOWES LANE COVENTRY CV3 6PJ ENGLAND

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 84 HOWES LANE, COVENTRY, WEST MIDLANDS HOWES LANE COVENTRY WEST MIDLANDS CV3 6PJ ENGLAND

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 11 GILLQUART WAY COVENTRY CV1 2UE ENGLAND

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / RADU POPESCU / 24/10/2016

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

09/02/159 February 2015 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