T REX LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from Pirates Landing 14 Charles Street the Atrium Camberley Surrey GU15 3GP United Kingdom to 68 Ship Street Brighton East Sussex BN1 1AE on 2025-04-10

View Document

10/04/2510 April 2025 Resolutions

View Document

09/04/259 April 2025 Appointment of a voluntary liquidator

View Document

09/04/259 April 2025 Declaration of solvency

View Document

30/01/2530 January 2025 Change of details for Mr Simon John Green as a person with significant control on 2025-01-17

View Document

30/01/2530 January 2025 Change of details for Mr Simon John Green as a person with significant control on 2025-01-17

View Document

29/01/2529 January 2025 Change of details for Mr Christopher Robert Jefferson as a person with significant control on 2025-01-18

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

29/01/2529 January 2025 Change of details for Mr Christopher Robert Jefferson as a person with significant control on 2025-01-17

View Document

17/01/2517 January 2025 Director's details changed for Mrs Lynsey Green on 2025-01-17

View Document

15/01/2515 January 2025 Registered office address changed from The Little Gym 76 Park Street Camberley GU15 3PE England to Pirates Landing 14 Charles Street the Atrium Camberley Surrey GU15 3GP on 2025-01-15

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/05/233 May 2023 Notification of Lynsey Green as a person with significant control on 2023-01-04

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Director's details changed for Mr Simon John Green on 2022-02-17

View Document

17/02/2217 February 2022 Change of details for Mr Simon John Green as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-03 with updates

View Document

17/02/2217 February 2022 Director's details changed for Mrs Lynsey Green on 2022-02-17

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Change of details for Mr Christopher Jefferson as a person with significant control on 2022-01-17

View Document

19/01/2219 January 2022 Change of details for Mr Christopher Robert Jefferson as a person with significant control on 2022-01-18

View Document

19/01/2219 January 2022 Director's details changed for Mr Christopher Robert Jefferson on 2022-01-17

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JEFFERSON

View Document

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

View Accounts

28/10/1828 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

21/02/1821 February 2018 SUB-DIVISION 09/02/18

View Document

20/02/1820 February 2018 SHARES SUBDIVIDED 09/02/2018

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT JEFFERSON

View Document

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

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 8 RIPLEY ROAD HAMPTON TW12 2JH

View Document

24/04/1724 April 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

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

19/01/1619 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

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

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN GREEN / 01/01/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNSEY GREEN / 01/01/2014

View Document

07/01/147 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 03/01/12 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/12/1219 December 2012 03/01/12 STATEMENT OF CAPITAL GBP 100

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR SIMON JOHN GREEN

View Document

03/01/123 January 2012 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